London
SW14 8HA
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 May 2009) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Director Name | Siona Ryan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | Ground Floor 171 Purves Road London NW10 5TH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,739 |
Cash | £20,402 |
Current Liabilities | £27,560 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
8 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 September 2008 | Appointment terminated director siona ryan (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 October 2007 | Return made up to 26/05/07; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 April 2007 | Director's particulars changed (1 page) |
14 April 2007 | Ad 23/02/06--------- £ si 496@1 (2 pages) |
14 April 2007 | Resolutions
|
3 August 2006 | Return made up to 26/05/06; full list of members
|
4 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
21 September 2005 | Ad 15/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
14 September 2005 | Memorandum and Articles of Association (13 pages) |
5 September 2005 | Company name changed inhoco 4111 LIMITED\certificate issued on 05/09/05 (2 pages) |
26 May 2005 | Incorporation (18 pages) |