London
SW19 3JX
Secretary Name | Mr Traian Gradinaru |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Circle Gardens London SW19 3JX |
Director Name | Georges Meyer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 30 Grand Rue Woerth 67360 France |
Director Name | DGC Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 202 Harbour Yard, Chelsea Harbour London SW10 0XD |
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 202 Harbour Yard, Chelsea Harbour London SW10 0XD |
Registered Address | 23 Circle Gardens Merton Park London SW19 3JX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Voluntary strike-off action has been suspended (1 page) |
23 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR on 6 May 2011 (2 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Manuela Broughton on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Manuela Broughton on 22 February 2010 (2 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
15 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o david gannat consulting the london office 72 hammersmith road london W14 8TH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o david gannat consulting the london office 72 hammersmith road london W14 8TH (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | New secretary appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
13 February 2007 | Incorporation (13 pages) |
13 February 2007 | Incorporation (13 pages) |