Shepherd's Bush
London
W12 8EE
Director Name | Richard Arthur Graham Girling |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heath Farmhouse Cottisford Brackley Northamptonshire NN13 5SN |
Director Name | Sourav Mishra |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 85c Lime Grove London W12 8EE |
Secretary Name | Mr Stephen Anthony McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Master Builder |
Country of Residence | United Kingdom |
Correspondence Address | 30b Reckitt Road Chiswick London W4 2BT |
Director Name | Gordon John Scott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2015) |
Role | Lobbyist |
Country of Residence | England |
Correspondence Address | 85d Lime Grove London W12 8EE |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | The Gate House 2 Devonhurst Place, Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Gordon R. Scott 25.00% Ordinary |
---|---|
1 at £1 | Ian R. O'donnell 25.00% Ordinary |
1 at £1 | Richard Girling 25.00% Ordinary |
1 at £1 | Sourav Mishra 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Hsun Yang as a director on 20 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Sourav Mishra as a director on 20 June 2022 (1 page) |
13 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to C/O Freeman Carr the Gate House 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to C/O Freeman Carr the Gate House 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 7 September 2016 (1 page) |
7 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Director's details changed for Ian Richard O'donnell on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Ian Richard O'donnell on 5 September 2016 (2 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon John Scott as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon John Scott as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon John Scott as a director on 7 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (16 pages) |
9 July 2012 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
9 July 2012 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
9 July 2012 | Termination of appointment of Stephen Mccabe as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Stephen Mccabe as a secretary (2 pages) |
9 July 2012 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (16 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (16 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 September 2010 | Annual return made up to 8 June 2010 (14 pages) |
14 September 2010 | Annual return made up to 8 June 2010 (14 pages) |
14 September 2010 | Annual return made up to 8 June 2010 (14 pages) |
7 June 2010 | Appointment of Gordon John Scott as a director (3 pages) |
7 June 2010 | Appointment of Sourav Mishra as a director (3 pages) |
7 June 2010 | Appointment of Sourav Mishra as a director (3 pages) |
7 June 2010 | Appointment of Richard Arthur Graham Girling as a director (3 pages) |
7 June 2010 | Appointment of Richard Arthur Graham Girling as a director (3 pages) |
7 June 2010 | Appointment of Gordon John Scott as a director (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 July 2009 | Return made up to 08/06/09; no change of members (4 pages) |
23 July 2009 | Return made up to 08/06/09; no change of members (4 pages) |
17 December 2008 | Return made up to 08/06/08; full list of members (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 4 heathfield terrace chiswick london W4 4JE (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 4 heathfield terrace chiswick london W4 4JE (1 page) |
17 December 2008 | Return made up to 08/06/08; full list of members (6 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (16 pages) |
8 June 2007 | Incorporation (16 pages) |