London
W12 8PH
Secretary Name | James David Bishop |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Granville Mansions Shepherds Bush Green Shepherds Bush London W12 8QA |
Director Name | Mr Alastair Raoul Clayton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Shepherds Bush Green Shepherds Bush London W12 8PH |
Registered Address | 21a Stowe Road London W12 8BQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 June 2012 | Termination of appointment of Rachel Joy O'halloran as a director on 14 March 2012 (1 page) |
26 June 2012 | Termination of appointment of Rachel O'halloran as a director (1 page) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Termination of appointment of Alastair Raoul Clayton as a director on 9 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 24 Shepherds Bush Green Shepherds Bush London W12 8PH on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 24 Shepherds Bush Green Shepherds Bush London W12 8PH on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Alastair Clayton as a director (1 page) |
20 January 2012 | Appointment of Mr Alastair Clayton as a director on 1 October 2011 (2 pages) |
20 January 2012 | Appointment of Mr Alastair Clayton as a director (2 pages) |
23 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 July 2010 | Director's details changed for Miss Rachel Joy O'halloran on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Miss Rachel Joy O'halloran on 20 July 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 August 2007 | Return made up to 06/08/06; no change of members
|
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Return made up to 06/08/05; full list of members
|
2 July 2005 | Registered office changed on 02/07/05 from: 1 liegh rd wimbourne dorset BH211AB (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 1 liegh rd wimbourne dorset BH211AB (1 page) |
6 August 2004 | Incorporation (14 pages) |
6 August 2004 | Incorporation (14 pages) |