Warwick Drive Putney
London
SW15 6LE
Director Name | Leonard Albert Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 April 2015) |
Role | Hairdressing Products |
Country of Residence | United Kingdom |
Correspondence Address | 45 Newnes Path London SW15 5JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | Leonard Albert Lewis 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Accounts made up to 31 October 2013 (7 pages) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 April 2013 | Accounts made up to 31 October 2012 (5 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Registered office address changed from 45 Newnes Path London SW15 5JA on 30 December 2010 (2 pages) |
29 December 2010 | Accounts made up to 31 October 2010 (1 page) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Leonard Albert Lewis on 1 November 2009 (2 pages) |
26 November 2010 | Director's details changed for Leonard Albert Lewis on 1 November 2009 (2 pages) |
13 July 2010 | Accounts made up to 31 October 2009 (1 page) |
8 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
31 October 2009 | Accounts made up to 31 October 2008 (1 page) |
19 November 2008 | Return made up to 24/10/08; full list of members (10 pages) |
19 August 2008 | Accounts made up to 31 October 2007 (1 page) |
7 January 2008 | Return made up to 24/10/07; no change of members (6 pages) |
20 August 2007 | Accounts made up to 31 October 2006 (1 page) |
8 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
24 August 2006 | Accounts made up to 31 October 2005 (1 page) |
5 December 2005 | Return made up to 24/10/05; full list of members
|
15 August 2005 | Accounts made up to 31 October 2004 (1 page) |
4 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
23 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
24 October 2003 | Incorporation (14 pages) |