Fairford
Gloucestershire
GL7 4AU
Wales
Director Name | Mr Bretos Evangelos Margetis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 14 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 November 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ralph Court Queensway London W2 5HT |
Director Name | Christopher Bell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st & 2nd Floors 54 Queensway London W2 3RY |
Secretary Name | Luz Stella Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st & 2nd Floors 54 Queensway London W2 3RY |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Ralph Court Queensway London W2 5HT |
Registered Address | 41 Ralph Court Queensway London W2 5HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
3 December 2010 | Termination of appointment of Roger Southam as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Roger Southam as a secretary (2 pages) |
22 November 2010 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 16th Floor Tower Building 11 York Road London SE1 7NX on 22 November 2010 (2 pages) |
10 March 2010 | Director's details changed for Barry Martin Fenby on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 22 January 2010 no member list (3 pages) |
10 March 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Mr Bretos Evangelos Margetis on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Barry Martin Fenby on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Mr Bretos Evangelos Margetis on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Mr Bretos Evangelos Margetis on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Barry Martin Fenby on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 22 January 2010 no member list (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from estate offices 1ST 22ND floors 54 queensway london W2 3RY (1 page) |
17 September 2009 | Annual return made up to 22/01/09 (4 pages) |
17 September 2009 | Director appointed barry martin fenby (2 pages) |
17 September 2009 | Secretary appointed roger james southam (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 September 2009 | Director appointed bretos evangelos margetis (2 pages) |
17 September 2009 | Appointment terminated director christopher bell (1 page) |
17 September 2009 | Director appointed bretos evangelos margetis (2 pages) |
17 September 2009 | Accounts made up to 31 January 2008 (1 page) |
17 September 2009 | Appointment Terminated Secretary luz rodriguez (1 page) |
17 September 2009 | Annual return made up to 22/01/09 (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from estate offices 1ST 22ND floors 54 queensway london W2 3RY (1 page) |
17 September 2009 | Appointment Terminated Director christopher bell (1 page) |
17 September 2009 | Secretary appointed roger james southam (2 pages) |
17 September 2009 | Appointment terminated secretary luz rodriguez (1 page) |
17 September 2009 | Director appointed barry martin fenby (2 pages) |
15 September 2009 | Restoration by order of the court (2 pages) |
15 September 2009 | Restoration by order of the court (2 pages) |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
15 September 2008 | Annual return made up to 22/01/08 (3 pages) |
15 September 2008 | Annual return made up to 22/01/08 (3 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
22 January 2007 | Incorporation (29 pages) |
22 January 2007 | Incorporation (29 pages) |