London
SW4 0LF
Secretary Name | Mr Edward Fairfax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orlando Rd London SW4 0LF |
Director Name | Sebastian Mafeld |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Student/Entrepreneur |
Correspondence Address | Flat 1, 20 Eslington Terrace Newcastle Upon Tyne NE2 4RL |
Secretary Name | Sebastian Mafeld |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Student/Entrepreneur |
Correspondence Address | 46 Queens Rd Newcastle Upon Tyne NE2 2PQ |
Registered Address | 10 Orlando Road London SW4 0LF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Application to strike the company off the register (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Edward Fairfax on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Edward Fairfax on 3 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Edward Fairfax on 3 April 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2009 | Registered office address changed from 10 Orlando Road London SW4 0LF on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 10 Orlando Road London SW4 0LF on 25 November 2009 (2 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 April 2009 | Appointment Terminated Director sebastian mafeld (2 pages) |
5 April 2009 | Appointment terminated director sebastian mafeld (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages) |
7 January 2009 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Incorporation (14 pages) |
8 March 2006 | Incorporation (14 pages) |