Tooting
London
SW17 8NF
Secretary Name | Mercy Macharia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 114 Lessingham Avenue Tooting London SW17 8NF |
Director Name | Artan Reqica |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Kosovau |
Status | Resigned |
Appointed | 14 December 2006(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 2007) |
Role | Manager |
Correspondence Address | 2 Elwell Close Egham Surrey TW20 9JD |
Secretary Name | Adrian Kleinwaechter |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 14 December 2006(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 9 Gravenel Gardens Nutwell Street Tooting London SW17 9RU |
Director Name | Mr Richard Kayanja |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saints Mews Church Path Mitcham Surrey CR4 3SR |
Secretary Name | Aminu Sengendo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 2 Saints Mews Mitcham Surrey CR4 3SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 21 Annerley Business Centre Anerley Road London SE20 8BD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
14 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Appointment of Stephen Mwangi as a director (1 page) |
13 August 2010 | Appointment of Stephen Mwangi as a director (1 page) |
13 August 2010 | Appointment of Mercy Macharia as a secretary (1 page) |
13 August 2010 | Registered office address changed from 2 Saints Mews Mitcham Surrey CR4 3SR on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 2 Saints Mews Mitcham Surrey CR4 3SR on 13 August 2010 (1 page) |
13 August 2010 | Appointment of Mercy Macharia as a secretary (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Company name changed london places LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Termination of appointment of Richard Kayanja as a director (2 pages) |
24 June 2010 | Termination of appointment of Aminu Sengendo as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Aminu Sengendo as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Richard Kayanja as a director (2 pages) |
24 June 2010 | Company name changed london places LIMITED\certificate issued on 24/06/10
|
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
9 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 2 saints mews, 45 church path mitcham surrey CR4 3SR (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 2 saints mews, 45 church path mitcham surrey CR4 3SR (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
31 July 2007 | Company name changed real carwash LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed real carwash LIMITED\certificate issued on 31/07/07 (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
13 December 2006 | Incorporation (6 pages) |
13 December 2006 | Incorporation (6 pages) |