London
SW13 9RR
Director Name | Andrew Shemilt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 October 2011) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Betley Hall Gardens Betley Crewe CW3 9BB |
Director Name | Mr Stuart Alexander Munro |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | 53 Colinbar Circle Barrhead Glasgow Lanarkshire G78 2BE Scotland |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 23 Baronsmead Road London SW13 9RR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Shemilt on 30 November 2009 (2 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Director's details changed for Andrew Shemilt on 30 November 2009 (2 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 November 2008 | Accounts made up to 28 February 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | Director resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
9 May 2006 | Accounts made up to 28 February 2006 (5 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: suite 3 crystalhouse new bedford road luton bedfordshire LU1 1HS (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: suite 3 crystalhouse new bedford road luton bedfordshire LU1 1HS (1 page) |
16 May 2005 | Ad 01/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 May 2005 | Ad 01/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (14 pages) |