Slough
SL1 1EQ
Director Name | Mr Joe Wood |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Westmoreland Road Bromley Kent BR2 0QL |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 329-339 Putney Studios Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 7 March 2011 (1 page) |
17 February 2011 | Registered office address changed from Eroci House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Eroci House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 17 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 4th Floor Haines House 21 John Street London WC1N 2BP England on 16 February 2011 (1 page) |
12 January 2011 | Appointment of Mr Suneel Kumar Adhikary as a director (2 pages) |
12 January 2011 | Appointment of Mr Suneel Kumar Adhikary as a director (2 pages) |
12 January 2011 | Termination of appointment of Joe Wood as a director (1 page) |
12 January 2011 | Termination of appointment of Joe Wood as a director (1 page) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
7 September 2010 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 September 2010 (1 page) |
31 August 2010 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
31 August 2010 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
31 August 2010 | Appointment of Mr Joe Wood as a director (2 pages) |
31 August 2010 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
31 August 2010 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
31 August 2010 | Appointment of Mr Joe Wood as a director (2 pages) |
23 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Third Party Formations Limited on 15 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Third Party Formations Limited on 15 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 15 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 15 February 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 15/02/09; full list of members (3 pages) |
3 July 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 October 2008 | Accounts made up to 31 January 2008 (1 page) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
28 September 2007 | Accounts made up to 31 January 2007 (1 page) |
28 June 2007 | Return made up to 15/02/07; full list of members (2 pages) |
28 June 2007 | Return made up to 15/02/07; full list of members (2 pages) |
18 January 2006 | Incorporation (14 pages) |
18 January 2006 | Incorporation (14 pages) |