London
W1G 0PW
Director Name | Mr Murray Jonathan Martin Petit |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London Wig 0pw |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
17 October 2017 | Confirmation statement made on 12 September 2017 with updates (22 pages) |
17 October 2017 | Confirmation statement made on 12 September 2017 with updates (22 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 November 2016 | Administrative restoration application (3 pages) |
15 November 2016 | Confirmation statement made on 12 September 2016 with updates (12 pages) |
15 November 2016 | Confirmation statement made on 12 September 2016 with updates (12 pages) |
15 November 2016 | Administrative restoration application (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page) |
6 October 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page) |
6 October 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 September 2014 | Incorporation (19 pages) |
12 September 2014 | Incorporation (19 pages) |