London
NW3 4EH
Director Name | Prof Richard James Richardson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 64 Belsize Park London NW3 4EH |
Director Name | Morag Ann Flower |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 64 Belsize Park London NW3 4EH |
Director Name | Dr Stephen Paul Flower |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Belsize Park London NW3 4EH |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2013 | Delivered on: 21 May 2013 Persons entitled: David Winton Harding Classification: A registered charge Particulars: The leasehold property situated at and known as 8 ridgemount street london. Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Termination of appointment of Morag Ann Flower as a director on 19 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Stephen Paul Flower as a director on 19 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Morag Ann Flower as a director on 19 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Stephen Paul Flower as a director on 19 November 2015 (1 page) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2015 | Registered office address changed from 64 Belsize Park London NW3 4EH to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 64 Belsize Park London NW3 4EH to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 February 2015 (1 page) |
20 October 2014 | Termination of appointment of Richard James Richardson as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Richard James Richardson as a director on 16 October 2014 (1 page) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
21 May 2013 | Registration of charge 084600510001 (19 pages) |
21 May 2013 | Registration of charge 084600510001 (19 pages) |
25 March 2013 | Incorporation (24 pages) |
25 March 2013 | Incorporation (24 pages) |