London
N19 4PU
Director Name | Marise Heydenrych |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2011) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Registered Address | Flat 2 94 Mercers Road London N19 4PU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page) |
22 February 2011 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page) |
22 February 2011 | Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 22 February 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Director's details changed for Roy Shay on 19 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 19 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 19 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Roy Shay on 19 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 May 2009 | Director's Change of Particulars / roy shay / 01/05/2009 / HouseName/Number was: , now: flat 2; Street was: 19B westbere road, now: 92 mercers road; Post Code was: NW2 3SP, now: N19 4PU; Country was: , now: united kingdom (1 page) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
1 May 2009 | Director's change of particulars / roy shay / 01/05/2009 (1 page) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
19 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 May 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/01/2008 (1 page) |
16 May 2008 | Secretary's Change of Particulars / sail business solutions secretaries LIMITED / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 60 carlton park avenue, now: the mall; Area was: raynes park, now: ; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: SW20 8BL, now: KT6 4EQ; Country was: , now: united kingdom (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Incorporation (10 pages) |
19 April 2007 | Incorporation (10 pages) |