London
SW4 0AB
Secretary Name | Johann Alwyn Lombard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Mount Lodge 84 Waldegrave Road Teddington Middlesex TW11 8LH |
Registered Address | Flat J 51 Clapham Common Northside London SW4 0AB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 11 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 February |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 11 February 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 11 February 2011 (5 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
30 August 2011 | Termination of appointment of Johann Lombard as a secretary (1 page) |
30 August 2011 | Termination of appointment of Johann Lombard as a secretary (1 page) |
24 May 2011 | Previous accounting period extended from 31 August 2010 to 11 February 2011 (3 pages) |
24 May 2011 | Previous accounting period extended from 31 August 2010 to 11 February 2011 (3 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Johann Alwyn Lombard on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Anthony James Nixon on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Johann Alwyn Lombard on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Anthony James Nixon on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Johann Alwyn Lombard on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Anthony James Nixon on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Director's details changed for Anthony James Nixon on 3 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Anthony James Nixon on 3 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Anthony James Nixon on 3 November 2009 (3 pages) |
25 November 2009 | Registered office address changed from 28a Crown Road St Margarets Middlesex TW1 3EE on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 28a Crown Road St Margarets Middlesex TW1 3EE on 25 November 2009 (2 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Secretary's Change of Particulars / johann lombard / 13/10/2008 / Date of Birth was: none, now: 02-Oct-1975; HouseName/Number was: , now: 76; Street was: 348A richmond road, now: cross deep; Post Town was: east twickenham, now: twickenham; Post Code was: TW1 2DY, now: TW1 4RB; Country was: , now: uk; Occupation was: , now: sales manager (2 pages) |
14 October 2008 | Secretary's change of particulars / johann lombard / 13/10/2008 (2 pages) |
13 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 28 crown road st margarets middlesex TW1 3EE (1 page) |
2 October 2008 | Director's Change of Particulars / anthony nixon / 12/06/2008 / Middle Name/s was: , now: james; HouseName/Number was: 28, now: 28A (1 page) |
2 October 2008 | Director's change of particulars / anthony nixon / 12/06/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 28 crown road st margarets middlesex TW1 3EE (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 388 b richmond road east twickenham middlesex TW1 2DY (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 388 b richmond road east twickenham middlesex TW1 2DY (1 page) |
19 June 2008 | Director's change of particulars / anthony nixon / 12/06/2008 (1 page) |
19 June 2008 | Director's Change of Particulars / anthony nixon / 12/06/2008 / HouseName/Number was: , now: 28; Street was: 388 b richmond road, now: crown road; Post Town was: east twickenham, now: st margarets; Post Code was: TW1 2DY, now: TW1 3EE (1 page) |
24 August 2007 | Incorporation (13 pages) |
24 August 2007 | Incorporation (13 pages) |