Common Wood Lane
Penn Bottom
Bucks
HP10 8PH
Secretary Name | Catherine Elizabeth Hachacek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood Cottage Common Wood Lane Pen Bottom Bucks HP10 8PH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
24 September 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (5 pages) |
29 September 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
23 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
20 March 2008 | Curr sho from 30/09/2008 to 31/07/2008 (1 page) |
20 March 2008 | Curr sho from 30/09/2008 to 31/07/2008 (1 page) |
6 March 2008 | Ad 10/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
6 March 2008 | Ad 10/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Incorporation (17 pages) |
27 September 2007 | Incorporation (17 pages) |