Vicarage Road, Stoneleigh
Coventry
West Midlands
CV8 3DH
Director Name | Ms Bronia Rachel Buchanan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16a Tyrwhitt Road London SE4 1QG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2008(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 October 2010) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Kim Jeremy Gavin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Choreographer |
Correspondence Address | 36 Pyrmont Road Chiswick London W4 3NR |
Secretary Name | Mr Douglas Kennedy McJannet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maiden Place Dartmouth Park Hill London NW5 1HZ |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
28 December 2008 | Statement of affairs with form 4.19 (6 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 December 2008 | Statement of affairs with form 4.19 (6 pages) |
28 December 2008 | Appointment of a voluntary liquidator (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
19 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Secretary appointed haysmacintyre company secretaries LIMITED (3 pages) |
11 August 2008 | Appointment Terminated Secretary douglas mcjannet (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hays mc intyre fairfax house 15 fulwood place london WC1V 6AY (1 page) |
11 August 2008 | Secretary appointed haysmacintyre company secretaries LIMITED (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from hays mc intyre fairfax house 15 fulwood place london WC1V 6AY (1 page) |
11 August 2008 | Appointment terminated secretary douglas mcjannet (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from nederlander house 7 great russell street london WC1B 3NH (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from nederlander house 7 great russell street london WC1B 3NH (1 page) |
3 October 2007 | Return made up to 27/07/07; full list of members (7 pages) |
3 October 2007 | Return made up to 27/07/07; full list of members (7 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New secretary appointed (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (3 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 July 2006 | Incorporation (14 pages) |
27 July 2006 | Incorporation (14 pages) |