Lewis Road
Richmond
Surrey
TW10 6SB
Director Name | Mr Rupert Jocelyn Smale Edis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsea Place London W2 2BL |
Director Name | Arthur Timothy Landon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Grange Road Clifton Bristol BS8 4EA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4th Floor 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
21 January 2009 | Return made up to 27/07/08; full list of members (5 pages) |
21 January 2009 | Return made up to 27/07/08; full list of members (5 pages) |
15 October 2008 | Accounts made up to 30 June 2008 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 7 st james's square london SW1Y 4JU (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 7 st james's square london SW1Y 4JU (1 page) |
18 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
7 April 2008 | Director appointed rupert jocelyn edis (1 page) |
7 April 2008 | Director appointed rupert jocelyn edis (1 page) |
27 March 2008 | Appointment terminated director arthur landon (1 page) |
27 March 2008 | Appointment Terminated Director arthur landon (1 page) |
25 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
11 November 2006 | Ad 05/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 November 2006 | Ad 05/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
27 July 2006 | Incorporation (17 pages) |
27 July 2006 | Incorporation (17 pages) |