2 Townmead Road
London
SW6 2NZ
Secretary Name | Sharron Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 06 August 2013) |
Role | Civil Servant |
Correspondence Address | 51 Ridgewell Close London SE26 5AP |
Secretary Name | Shantha Jaya Ram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Claremont Street London N18 2RR |
Secretary Name | Mr Michael Lerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Marsh Lane Mill Hill London NW7 4QN |
Registered Address | 15 Dwyer House 2 Townmead Road London SW6 2NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Funmilayo Oyinade Adeusi on 8 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Funmilayo Oyinade Adeusi on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Funmilayo Oyinade Adeusi on 8 June 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
20 June 2008 | Appointment terminated secretary shantha ram (1 page) |
20 June 2008 | Appointment Terminated Secretary shantha ram (1 page) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary michael lerman (1 page) |
9 June 2008 | Appointment Terminated Secretary michael lerman (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: flat 15, townmead road london SW6 2NZ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: flat 15, townmead road london SW6 2NZ (1 page) |
8 June 2007 | Incorporation (16 pages) |
8 June 2007 | Incorporation (16 pages) |