38 Jermyn Street
London
SW1Y 6DN
Secretary Name | Mr Kiran Caldas Morzaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | Suite 3b, Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Vincent David Fodera |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Winter Street Malvern Victoria 3144 Australia |
Director Name | Blair Francis Snowball |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nottingham Mansions Nottingham Street London W1U 5EN |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Registered Address | Suite 3b, Princes House 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Green Hair Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
9 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
5 July 2011 | Secretary's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (1 page) |
5 July 2011 | Secretary's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (1 page) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (2 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
22 September 2010 | Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
13 October 2009 | Secretary's details changed
|
13 October 2009 | Secretary's details changed for {officer_name}
|
13 October 2009 | Secretary's details changed
|
27 August 2009 | Secretary appointed kiran caldas morzaria (1 page) |
27 August 2009 | Secretary appointed kiran caldas morzaria (1 page) |
27 August 2009 | Appointment terminated secretary john bottomley (1 page) |
27 August 2009 | Return made up to 12/06/09; full list of members (5 pages) |
27 August 2009 | Appointment terminated secretary john bottomley (1 page) |
27 August 2009 | Return made up to 12/06/09; full list of members (5 pages) |
30 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
30 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from one america square crosswall london EC3N 2SG (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from one america square crosswall london EC3N 2SG (1 page) |
9 December 2008 | Auditor's resignation (1 page) |
9 December 2008 | Auditor's resignation (1 page) |
2 September 2008 | Appointment terminated director vincent fodera (1 page) |
2 September 2008 | Director appointed kiran caldas morzaria (2 pages) |
2 September 2008 | Director appointed kiran caldas morzaria (2 pages) |
2 September 2008 | Appointment terminated director vincent fodera (1 page) |
13 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
12 June 2007 | Incorporation (20 pages) |
12 June 2007 | Incorporation (20 pages) |