London
SW20 9BY
Director Name | John George Cushing |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hudson Court 3 Maritime Quay London E14 3QH |
Secretary Name | Emanuel Tomislav Andjelic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Cannon Hill Lane London SW20 9BY |
Director Name | Tushir Patel |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 February 2010) |
Role | Consultant |
Correspondence Address | 6 Moorfield Road Tottenham London N17 6PY |
Registered Address | 70 St Mary Axe London EC3A 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2009 | Application to strike the company off the register (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Application to strike the company off the register (3 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 32 threadneedle street london EC2R 8AY (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 32 threadneedle street london EC2R 8AY (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Ad 07/05/08\gbp si 2@1=2\gbp ic 98/100\ (2 pages) |
9 May 2008 | Ad 07/05/08 gbp si 2@1=2 gbp ic 98/100 (2 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
14 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
4 May 2007 | Ad 04/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2007 | Ad 04/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2007 | Incorporation (14 pages) |
11 April 2007 | Incorporation (14 pages) |