London
N3 1TR
Secretary Name | Mr Richard William Lukins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hendon Lane London N3 1TR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Peter Ecklea Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 15 Northfield Industrial Estate Beresford Avenue Wembley HA0 1NW |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Secretary Assistance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 15 Northfield Industrial Estate Beresford Avenue Wembley HA0 1NW |
Registered Address | 10 Hendon Lane London N3 1TR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Termination of appointment of Secretary Assistance Ltd as a secretary (1 page) |
15 February 2010 | Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Termination of appointment of Secretary Assistance Ltd as a secretary (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Termination of appointment of Richard Lukins as a secretary (1 page) |
15 February 2010 | Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Richard Lukins as a secretary (1 page) |
15 February 2010 | Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley middlesex HA0 1NW uk (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley middlesex HA0 1NW uk (1 page) |
2 July 2009 | Director appointed mr richard william lukins (1 page) |
2 July 2009 | Secretary appointed mr richard william lukins (1 page) |
2 July 2009 | Director appointed mr richard william lukins (1 page) |
2 July 2009 | Secretary appointed mr richard william lukins (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 02/10/08; full list of members (3 pages) |
2 June 2009 | Return made up to 02/10/08; full list of members (3 pages) |
31 May 2009 | Appointment Terminated Director peter ecklea LTD (1 page) |
31 May 2009 | Appointment terminated director peter ecklea LTD (1 page) |
18 April 2009 | Compulsory strike-off action has been suspended (1 page) |
18 April 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Company name changed torano cars LIMITED\certificate issued on 29/10/08 (2 pages) |
29 October 2008 | Company name changed torano cars LIMITED\certificate issued on 29/10/08 (2 pages) |
28 October 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
28 October 2008 | Director appointed peter ecklea LTD (1 page) |
28 October 2008 | Secretary appointed secretary assistance LTD (1 page) |
28 October 2008 | Return made up to 02/10/07; full list of members (3 pages) |
28 October 2008 | Director appointed peter ecklea LTD (1 page) |
28 October 2008 | Secretary appointed secretary assistance LTD (1 page) |
28 October 2008 | Return made up to 02/10/07; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from franwill house, down road pimperne blandford forum dorset DT11 8UP (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from franwill house, down road pimperne blandford forum dorset DT11 8UP (1 page) |
12 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Company name changed garaway builders LTD\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed garaway builders LTD\certificate issued on 08/01/07 (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
2 October 2006 | Incorporation (9 pages) |
2 October 2006 | Incorporation (9 pages) |