London
SW3 4BX
Director Name | Fraser Moore |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Mornington Avenue London W14 8UJ |
Director Name | Jakub Poczobut |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/138 Trinity Road London SW17 7HS |
Secretary Name | Jakub Poczobut |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3/138 Trinity Road London SW17 7HS |
Secretary Name | Mr Antony Han Liang Ng |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hughan Road London E15 1LS |
Director Name | Hughan Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 33 Hughan Road London E15 1LS |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
5 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
5 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
29 March 2010 | Appointment of a voluntary liquidator (1 page) |
29 March 2010 | Statement of affairs with form 4.19 (8 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of affairs with form 4.19 (8 pages) |
29 March 2010 | Appointment of a voluntary liquidator (1 page) |
29 March 2010 | Resolutions
|
26 March 2010 | Registered office address changed from 33 Hughan Road London E15 1LS on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 33 Hughan Road London E15 1LS on 26 March 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 February 2008 | Ad 11/01/08--------- £ si 57@1=57 £ ic 3/60 (2 pages) |
5 February 2008 | Ad 11/01/08--------- £ si 57@1=57 £ ic 3/60 (2 pages) |
27 June 2007 | Company name changed prime residential contracts limi ted\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed prime residential contracts limi ted\certificate issued on 27/06/07 (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 29/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Ad 29/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
29 March 2007 | Incorporation (13 pages) |
29 March 2007 | Incorporation (13 pages) |