London
W11 4SA
Director Name | Nicholas Alfille |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Queensdale Road London W11 4SA |
Secretary Name | Nicholas Alfille |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Queensdale Road London W11 4SA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unit 7 The West Way Centre 69 St. Marks Road London W10 6JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
17 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (9 pages) |
17 October 2009 | Director's details changed for Ines Alfille on 2 June 2009 (1 page) |
17 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (9 pages) |
17 October 2009 | Director's details changed for Ines Alfille on 2 June 2009 (1 page) |
17 October 2009 | Director's details changed for Ines Alfille on 2 June 2009 (1 page) |
17 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (9 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from the old rectory church street weybridge surrey KT13 8DE (2 pages) |
16 June 2009 | Director and Secretary's Change of Particulars / nicholas alfille / 02/06/2009 / HouseName/Number was: , now: 52; Street was: flat 4 7 stanley gardens, now: queensdale road; Post Code was: W11 2ND, now: W11 4SA (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from the old rectory church street weybridge surrey KT13 8DE (2 pages) |
16 June 2009 | Director and secretary's change of particulars / nicholas alfille / 02/06/2009 (1 page) |
10 June 2009 | Accounts made up to 30 April 2008 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
31 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 August 2007 | Accounts made up to 30 April 2007 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
9 July 2007 | Accounts made up to 31 August 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: flat 3 1 stanley gardens london W11 2ND (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: flat 3 1 stanley gardens london W11 2ND (1 page) |
11 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 May 2006 | Accounts made up to 31 August 2005 (1 page) |
1 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
1 September 2005 | Ad 25/08/04--------- £ si 1@1 (2 pages) |
1 September 2005 | Ad 25/08/04--------- £ si 1@1 (2 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT (1 page) |
9 August 2004 | Incorporation (14 pages) |