Shepherd's Bush
London
W12 8AD
Director Name | Amanda Louise Sharples |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tynedale Road Strood Green Betchworth Surrey RH3 7HX |
Secretary Name | Charlotte Mary Eloise Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Sterne Street Shepherd's Bush London W12 8AD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Britannia House, Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Secretary's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Amanda Louise Sharples on 28 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Amanda Louise Sharples on 28 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 February 2009 | Accounts made up to 30 June 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Director's change of particulars / amanda billige / 24/05/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / charlotte ashton / 15/09/2007 (1 page) |
14 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 July 2008 | Director's Change of Particulars / amanda billige / 24/05/2008 / Surname was: billige, now: sharples; HouseName/Number was: , now: 3; Street was: 3 mallard close, now: mallard close (1 page) |
14 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 July 2008 | Director and Secretary's Change of Particulars / charlotte ashton / 15/09/2007 / HouseName/Number was: , now: 115; Street was: flat 13, now: hall road; Area was: 27 alexandra road, now: ; Post Town was: epsom, now: isleworth; Region was: surrey, now: middlesex; Post Code was: KT17 4BS, now: TW7 7PB (1 page) |
9 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (1 page) |
17 July 2006 | Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2006 | Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New secretary appointed;new director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
28 June 2006 | Incorporation (17 pages) |
28 June 2006 | Incorporation (17 pages) |