London
SW6 2RG
Secretary Name | Matthew Danby Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 May 2011) |
Role | Secretary |
Correspondence Address | 16 Foxbourne Road London SW17 8EW |
Director Name | Mr Alexander Charles Macleod Gray |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 29, 311 Goldhawk Road London W6 0SZ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 46 Berkeley Square London W1J 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Director's details changed for Mr Alexander Charles Macleod Gray on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Alexander Charles Macleod Gray on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Director's details changed for Mr Alexander Charles Macleod Gray on 2 October 2009 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
21 August 2009 | Accounts made up to 31 October 2008 (1 page) |
5 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
5 February 2009 | Director appointed mr alexander charles macleod gray (1 page) |
5 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
5 February 2009 | Director appointed mr alexander charles macleod gray (1 page) |
29 December 2008 | Ad 17/07/08 gbp si 49@1=49 gbp ic 51/100 (2 pages) |
29 December 2008 | Ad 17/07/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
30 June 2008 | Secretary appointed matthew danby gill (1 page) |
30 June 2008 | Director appointed wesley allesch taylor (1 page) |
30 June 2008 | Secretary appointed matthew danby gill (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
30 June 2008 | Director appointed wesley allesch taylor (1 page) |
27 June 2008 | Appointment Terminated Director nominee director LTD (1 page) |
27 June 2008 | Appointment Terminated Secretary nominee secretary LTD (1 page) |
27 June 2008 | Appointment terminated director nominee director LTD (1 page) |
27 June 2008 | Ad 27/06/08 gbp si 50@1=50 gbp ic 1/51 (1 page) |
27 June 2008 | Ad 27/06/08\gbp si 50@1=50\gbp ic 1/51\ (1 page) |
27 June 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
3 December 2007 | Accounts made up to 31 October 2007 (2 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
2 October 2006 | Incorporation (8 pages) |
2 October 2006 | Incorporation (8 pages) |