London
W6 0DL
Director Name | Andre Hugo Swart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Florence Way Knaphill Woking Surrey GU21 2FE |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | The Volensis Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2010) |
Correspondence Address | 62 Camden Road London NW1 9DR |
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 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (15 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 24 November 2012 (15 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (15 pages) |
13 December 2011 | Registered office address changed from 62 Camden Road London NW1 9DR on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from 62 Camden Road London NW1 9DR on 13 December 2011 (2 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of affairs with form 4.19 (7 pages) |
29 November 2011 | Appointment of a voluntary liquidator (1 page) |
29 November 2011 | Appointment of a voluntary liquidator (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of affairs with form 4.19 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Termination of appointment of The Volensis Group Limited as a secretary (1 page) |
8 February 2011 | Director's details changed for Thomas Francis Gavaghan on 2 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Thomas Francis Gavaghan on 2 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Thomas Francis Gavaghan on 2 October 2009 (2 pages) |
8 February 2011 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Termination of appointment of The Volensis Group Limited as a secretary (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Return made up to 24/09/08; full list of members (4 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 24/09/08; full list of members (4 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Director's change of particulars / thomas gavaghan / 01/09/2008 (1 page) |
1 June 2009 | Director's Change of Particulars / thomas gavaghan / 01/09/2008 / HouseName/Number was: , now: 57; Street was: the thatched house, now: aldensley road; Area was: 115 dalling road hammersmith, now: ; Post Code was: W6 0ET, now: W6 0DL; Country was: , now: united kingdom (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 82 st john street london EC1M 4JN (1 page) |
7 April 2009 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
7 April 2009 | Secretary appointed the volensis group LIMITED (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 82 st john street london EC1M 4JN (1 page) |
7 April 2009 | Appointment Terminated Secretary vantis secretaries LIMITED (1 page) |
7 April 2009 | Secretary appointed the volensis group LIMITED (2 pages) |
31 March 2009 | Appointment terminated director andre swart (1 page) |
31 March 2009 | Appointment Terminated Director andre swart (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Ad 24/09/07-24/09/07 £ si [email protected]=24999 £ ic 1/25000 (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Ad 24/09/07-24/09/07 £ si [email protected]=24999 £ ic 1/25000 (1 page) |
24 September 2007 | Incorporation (20 pages) |
24 September 2007 | Incorporation (20 pages) |