372 Queenstown Road
London
SW8 4NU
Secretary Name | Elin Sjursen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oldfield Road Wimbledon London SW19 4SD |
Secretary Name | Alpha Nominees (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 2009) |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Registered Address | Albermarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 January 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (7 pages) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 19 January 2012 (7 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (7 pages) |
4 November 2010 | Registered office address changed from 2 Rickett Street Fulham London SW6 1RU on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 2 Rickett Street Fulham London SW6 1RU on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 2 Rickett Street Fulham London SW6 1RU on 4 November 2010 (2 pages) |
1 November 2010 | Statement of affairs with form 4.19 (6 pages) |
1 November 2010 | Statement of affairs with form 4.19 (6 pages) |
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
19 June 2010 | Compulsory strike-off action has been suspended (1 page) |
19 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Appointment Terminated Secretary alpha nominees (london) LTD (1 page) |
29 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated secretary alpha nominees (london) LTD (1 page) |
29 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 November 2008 | Ad 05/11/08\gbp si 6@1=6\gbp ic 101/107\ (3 pages) |
10 November 2008 | Ad 05/11/08 gbp si 6@1=6 gbp ic 101/107 (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from electric group LIMITED 131-151 great titchfield street london W1W 5BB (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from electric group LIMITED 131-151 great titchfield street london W1W 5BB (1 page) |
17 October 2008 | Secretary appointed alpha nominees (london) LTD (1 page) |
17 October 2008 | Secretary appointed alpha nominees (london) LTD (1 page) |
6 October 2008 | Ad 02/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
6 October 2008 | Ad 02/10/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
14 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
14 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 August 2007 | Company name changed electric group LIMITED\certificate issued on 16/08/07 (4 pages) |
16 August 2007 | Company name changed electric group LIMITED\certificate issued on 16/08/07 (4 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 28 oswald building 372 queenstown road london greater london SW8 4NU (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 28 oswald building 372 queenstown road london greater london SW8 4NU (1 page) |
18 April 2007 | Incorporation (14 pages) |
18 April 2007 | Incorporation (14 pages) |