145-157 St John Street
London
EC1V 4PY
Director Name | Mrs Lindsey Watson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mr Mark Andrew Woodcock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Mrs Lindsey Watson |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mr Jonathan Richard Wright |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2010(1 year after company formation) |
Appointment Duration | 10 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Business Centres 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL |
Director Name | Mr Gyles Seward |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Adigi Marketing Ltd United Business Centres 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
5 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 5 November 2010 (2 pages) |
12 October 2010 | Appointment of Mr Jonathan Richard Wright as a director (2 pages) |
12 October 2010 | Termination of appointment of Gyles Seward as a director (1 page) |
12 October 2010 | Appointment of Mr Jonathan Richard Wright as a director (2 pages) |
12 October 2010 | Termination of appointment of Gyles Seward as a director (1 page) |
12 October 2009 | Incorporation
|
12 October 2009 | Incorporation
|