188-192 Sutton Court Road
London
W4 3HR
Director Name | Steanne Industries (Overseas) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 12-14 Kennedy Avenue 2nd Floor, Office 203 Kennedy Business Centre PO Box 24293 Nicosia 1703 |
Secretary Name | Terthur Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 12-14 Kennedy Avenue 2nd Floor Office 203 Kennedy Bus Centre: PO Box 24293 Nicosia 1703 Cyprus |
Registered Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
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) |
23 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 23 August 2010 (1 page) |
1 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Terthur Trading Limited on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Steanne Industries (Overseas) Ltd on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Terthur Trading Limited on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Steanne Industries (Overseas) Ltd on 19 February 2010 (1 page) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
10 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 March 2009 | Director appointed mr alastair matthew cunningham (1 page) |
9 March 2009 | Director appointed mr alastair matthew cunningham (1 page) |
9 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 March 2009 | Accounts made up to 28 February 2009 (2 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 March 2008 | Accounts made up to 28 February 2008 (2 pages) |
7 March 2008 | Director's change of particulars / steanne industries (overseas) LTD / 05/05/2006 (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 March 2008 | Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; Date of Birth was: 10-Jul-2001, now: none; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre po box (1 page) |
23 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 April 2007 | Accounts made up to 28 February 2007 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
14 February 2006 | Incorporation (16 pages) |