Hammersmith
London
W6 9PB
Secretary Name | Christina Regina Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 23 Nella Road Hammersmith London W6 9PB |
Director Name | Katherine Elaine McAdams Dosanjh |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 August 2012) |
Role | Pa/Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hurlingham Court Mansions Hurlingham Road London Hammersmith & Fulham SW6 3RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | Application to strike the company off the register (3 pages) |
8 May 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 12 September 2011 (1 page) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Katherine Elaine Mcadams Dosanjh on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Katherine Elaine Mcadams Dosanjh on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Katherine Elaine Mcadams Dosanjh on 4 April 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
23 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 April 2008 | Director appointed katherine elaine mcadams dosanjh (1 page) |
1 April 2008 | Director appointed katherine elaine mcadams dosanjh (1 page) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 February 2008 | Accounts made up to 30 April 2007 (1 page) |
8 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
8 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 December 2006 | Accounts made up to 30 April 2006 (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
4 April 2005 | Incorporation (19 pages) |
4 April 2005 | Incorporation (19 pages) |