London
SE27 0UE
Secretary Name | Deanne Kemp |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 35 Oberstein Rd London SW11 2AE |
Secretary Name | Mr Robert Boccalatte |
---|---|
Status | Resigned |
Appointed | 14 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 35 Oberstein Rd London SW11 2AE |
Registered Address | 35 Oberstein Rd London SW11 2AE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Termination of appointment of Robert Boccalatte as a secretary (1 page) |
20 May 2011 | Termination of appointment of Mark Boccalatte as a director (1 page) |
20 May 2011 | Termination of appointment of Mark Boccalatte as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Boccalatte as a secretary (1 page) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
19 October 2010 | Director's details changed for Mr Mark John Boccalatte on 25 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Mark John Boccalatte on 25 March 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 March 2010 | Termination of appointment of Deanne Kemp as a secretary (1 page) |
15 March 2010 | Appointment of Mr Robert Boccalatte as a secretary (1 page) |
15 March 2010 | Appointment of Mr Robert Boccalatte as a secretary (1 page) |
15 March 2010 | Termination of appointment of Deanne Kemp as a secretary (1 page) |
17 December 2009 | Registered office address changed from 2 Woodcote Place London SE27 0UE United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 2 Woodcote Place London SE27 0UE United Kingdom on 17 December 2009 (1 page) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Director's Change of Particulars / mark boccalatte / 10/07/2009 / Title was: , now: mr; HouseName/Number was: flat c, now: 2; Street was: 176 hartfield rd, now: woodcote place; Region was: , now: london; Post Code was: SW19 3TQ, now: SE27 0UE; Country was: , now: united kingdom (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from flat c 176 hartfield road wimbledon london SW19 3TQ (1 page) |
24 July 2009 | Director's change of particulars / mark boccalatte / 10/07/2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from flat c 176 hartfield road wimbledon london SW19 3TQ (1 page) |
13 October 2008 | Director's Change of Particulars / mark boccalatte / 01/07/2008 / HouseName/Number was: , now: flat c; Street was: 22 cantelowes road, now: 176 hartfield rd; Area was: flat 2, now: ; Post Code was: NW1 9XR, now: SW19 3TQ (1 page) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / deanne kemp / 13/10/2008 (1 page) |
13 October 2008 | Secretary's Change of Particulars / deanne kemp / 13/10/2008 / Nationality was: british, now: australian; HouseName/Number was: , now: flat 2; Street was: 22 cantelowes road, now: 35 oberstein rd; Area was: flat 2, now: ; Post Code was: NW1 9XR, now: SW11 2AE (1 page) |
13 October 2008 | Director's change of particulars / mark boccalatte / 01/07/2008 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 22 cantelowes road flat 2 london NW1 9XR (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 22 cantelowes road flat 2 london NW1 9XR (1 page) |
27 September 2007 | Incorporation (17 pages) |
27 September 2007 | Incorporation (17 pages) |