London
SW15 1JX
Secretary Name | Maire Gaffney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bendemeer Road London SW15 1JX |
Director Name | Mr Patrick Stephen Marmion |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 October 2012) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Polefield Road Manchester M9 7FL |
Director Name | Jason Peter Henning |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Bearnagh View Rathfriland County Down BT34 5QX Northern Ireland |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 19 June 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
7 March 2011 | Registered office address changed from 73 Dalling Road London London W6 0JD Uk on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 73 Dalling Road London London W6 0JD Uk on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 73 Dalling Road London London W6 0JD Uk on 7 March 2011 (2 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
16 March 2009 | Resolutions
|
9 March 2009 | Statement of affairs with form 4.19 (6 pages) |
9 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2008 | Appointment Terminated Director jason henning (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from 7 bendemeer road london SW15 1JX (1 page) |
24 March 2008 | Appointment terminated director jason henning (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from 7 bendemeer road london SW15 1JX (1 page) |
29 February 2008 | Director appointed mr patrick stephen marmion (1 page) |
29 February 2008 | Director appointed mr patrick stephen marmion (1 page) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
7 September 2007 | Incorporation (16 pages) |
7 September 2007 | Incorporation (16 pages) |