London
SW19 1NX
Secretary Name | Julia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 High Street Durbanville 7550 |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2009) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Registered Address | 75b Pelham Road London SW19 1NX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (4 pages) |
15 July 2010 | Application to strike the company off the register (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 October 2009 | Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 26 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page) |
26 October 2009 | Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 26 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
1 October 2008 | Appointment terminated secretary julia taylor (1 page) |
1 October 2008 | Secretary appointed sail business solutions secretaries LIMITED (1 page) |
1 October 2008 | Secretary appointed sail business solutions secretaries LIMITED (1 page) |
1 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 October 2008 | Appointment Terminated Secretary julia taylor (1 page) |
1 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / andre neethling / 01/01/2008 (1 page) |
21 August 2008 | Director's Change of Particulars / andre neethling / 01/01/2008 / HouseName/Number was: , now: 75B; Street was: 21 high street, now: pelham road; Post Town was: durbanville, now: london; Post Code was: 7550, now: SW19 1NX; Country was: south africa, now: united kingdom (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 60 carlton park avenue raynes park london SW20 8BL (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 60 carlton park avenue raynes park london SW20 8BL (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 75B pelham road wimbledon SW19 1NX (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 75B pelham road wimbledon SW19 1NX (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 59 gilbey road tooting SW17 0QH (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 59 gilbey road tooting SW17 0QH (1 page) |
20 June 2007 | Incorporation (15 pages) |
20 June 2007 | Incorporation (15 pages) |