London
SW12 8LE
Director Name | Guy Thomas Joseph Saville |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hereford House, 370 Fulham Road London SW10 9UY |
Secretary Name | Guy Thomas Joseph Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hereford House, 370 Fulham Road London SW10 9UY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
9 September 2011 | Registered office address changed from C/O Hilton Consulting Ltd 119 the Hub 300 Kensal Road London W10 5BE on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from C/O Hilton Consulting Ltd 119 the Hub 300 Kensal Road London W10 5BE on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from C/O Hilton Consulting Ltd 119 the Hub 300 Kensal Road London W10 5BE on 9 September 2011 (2 pages) |
7 September 2011 | Statement of affairs with form 4.19 (6 pages) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Statement of affairs with form 4.19 (6 pages) |
7 September 2011 | Resolutions
|
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Director's details changed for Oliver James Edward Lambert on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Oliver James Edward Lambert on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Guy Thomas Joseph Saville on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Guy Thomas Joseph Saville on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Guy Thomas Joseph Saville on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Oliver James Edward Lambert on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ on 11 November 2009 (2 pages) |
1 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / oliver lambert / 01/01/2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / guy saville / 01/01/2009 (1 page) |
1 April 2009 | Director's Change of Particulars / oliver lambert / 01/01/2009 / HouseName/Number was: , now: 35; Street was: 13 ellerton road, now: gosberton road; Post Code was: SW18 3NG, now: SW12 8LE; Country was: , now: united kingdom; Occupation was: project manager, now: company director (1 page) |
1 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
1 April 2009 | Director and Secretary's Change of Particulars / guy saville / 01/01/2009 / Occupation was: , now: company director (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
20 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |