London
EC1V 1LA
Director Name | Andrew Strika |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 May 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 279 City Road London EC1V 1LA |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Andrew Strika |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 279 City Road London EC1V 1LA |
Director Name | Alexis Anderson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2009) |
Role | Consultant |
Correspondence Address | 56 Holmewood Gardens London SW2 3NB |
Registered Address | 305 Underhill Road London SE22 9EA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Application to strike the company off the register (5 pages) |
10 July 2012 | Application to strike the company off the register (5 pages) |
25 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 January 2012 | Registered office address changed from Flat 205, 56 Wharf Road London N1 7EW United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Flat 205, 56 Wharf Road London N1 7EW United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Flat 205, 56 Wharf Road London N1 7EW United Kingdom on 4 January 2012 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Renae Emma Bunney on 1 October 2009 (1 page) |
11 October 2010 | Secretary's details changed for Renae Emma Bunney on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Andrew Strika on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Renae Emma Bunney on 1 October 2009 (1 page) |
11 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Andrew Strika on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Andrew Strika on 1 October 2009 (2 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 279 city road london EC1V 1LA (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 279 city road london EC1V 1LA (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 6 culver drive oxted surrey RH8 9HP (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 6 culver drive oxted surrey RH8 9HP (1 page) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 May 2009 | Appointment Terminated Director alexis anderson (2 pages) |
19 May 2009 | Appointment terminated director alexis anderson (2 pages) |
19 May 2009 | Director appointed andrew strika (2 pages) |
19 May 2009 | Director appointed andrew strika (2 pages) |
27 December 2008 | Director appointed alexis anderson (2 pages) |
27 December 2008 | Appointment terminated director andrew strika (1 page) |
27 December 2008 | Appointment Terminated Director andrew strika (1 page) |
27 December 2008 | Director appointed alexis anderson (2 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 6 culver drive oxted surrey RH8 9HP (1 page) |
22 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 6 culver drive oxted surrey RH8 9HP (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
16 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
10 August 2007 | Incorporation (14 pages) |