London
W14 8AL
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 April 2011) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Giles Christopher Wrennall 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Wrennall 50.00% Ordinary |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (4 pages) |
8 April 2013 | Application to strike the company off the register (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Termination of appointment of Michaelides Warner & Co Limited as a secretary (1 page) |
7 April 2011 | Termination of appointment of Michaelides Warner & Co Limited as a secretary (1 page) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 May 2009 | Accounts made up to 31 July 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 July 2008 | Director's change of particulars / michael wrennall / 01/01/2008 (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 July 2008 | Director's Change of Particulars / michael wrennall / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 53 prospect quay, now: upper addison gardens; Area was: 98 point pleasant, now: ; Post Code was: SW18 1PR, now: W14 8AL; Country was: , now: united kingdom (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 May 2008 | Accounts made up to 31 July 2007 (1 page) |
13 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (11 pages) |
11 July 2006 | Incorporation (11 pages) |