Windsor
Berkshire
SL4 3BD
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(6 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Natasha Ceceila Bull |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Ganover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 5 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
23 October 2013 | Termination of appointment of Natasha Bull as a director (1 page) |
23 October 2013 | Appointment of Mr Jamie Nicholas Bradshaw as a director (2 pages) |
23 October 2013 | Termination of appointment of Natasha Bull as a director (1 page) |
23 October 2013 | Appointment of Mr Jamie Nicholas Bradshaw as a director (2 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Secretary's details changed for Mr David Tuomey on 7 September 2012 (2 pages) |
29 January 2013 | Secretary's details changed for Mr David Tuomey on 7 September 2012 (2 pages) |
29 January 2013 | Secretary's details changed for Mr David Tuomey on 7 September 2012 (2 pages) |
8 January 2013 | Termination of appointment of Ganover Directors Limited as a director (1 page) |
8 January 2013 | Termination of appointment of Ganover Directors Limited as a director (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 March 2011 | Secretary's details changed for Mr David Tuomey on 26 January 2010 (2 pages) |
14 March 2011 | Director's details changed for Ganover Directors Limited on 26 January 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Mr David Tuomey on 26 January 2010 (2 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Ganover Directors Limited on 26 January 2010 (2 pages) |
7 December 2010 | Appointment of Natasha Ceceila Bull as a director (3 pages) |
7 December 2010 | Appointment of Natasha Ceceila Bull as a director (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 February 2010 | Annual return made up to 25 January 2010 (14 pages) |
16 February 2010 | Annual return made up to 25 January 2010 (14 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 March 2009 | Return made up to 25/01/09; no change of members (4 pages) |
20 March 2009 | Return made up to 25/01/09; no change of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 July 2008 | Return made up to 25/01/08; full list of members (5 pages) |
30 July 2008 | Return made up to 25/01/08; full list of members (5 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of register of members (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 January 2007 | Incorporation (14 pages) |
25 January 2007 | Incorporation (14 pages) |