London
NW2 3XJ
Secretary Name | Ms Claire Hecamp |
---|---|
Nationality | British/French |
Status | Closed |
Appointed | 30 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Flat 5 82 Shoot Up Hill London NW2 3XJ |
Director Name | Jairzinho Dos Santos Croquer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5, 82 Shoot Up Hill London NW2 3XJ |
Secretary Name | Vivienne Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5, 82 Shoot Up Hill London NW2 3XJ |
Registered Address | 7 Kington House Mortimer Crescent London NW6 5NU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 December 2009 | Secretary's details changed for Claire Hecamp on 13 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Claire Hecamp on 13 December 2009 (1 page) |
14 December 2009 | Director's details changed for Vivienne Lydon on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for Vivienne Lydon on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 July 2009 | Appointment terminated secretary vivienne lydon (1 page) |
10 July 2009 | Director appointed vivienne lydon (2 pages) |
10 July 2009 | Appointment Terminated Director jairzinho dos santos croquer (1 page) |
10 July 2009 | Director appointed vivienne lydon (2 pages) |
10 July 2009 | Secretary appointed claire hecamp (2 pages) |
10 July 2009 | Appointment terminated director jairzinho dos santos croquer (1 page) |
10 July 2009 | Secretary appointed claire hecamp (2 pages) |
10 July 2009 | Appointment Terminated Secretary vivienne lydon (1 page) |
16 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
16 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from no 1, 188 great titchfield street, london W1W 5BG (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from no 1, 188 great titchfield street, london W1W 5BG (1 page) |
11 July 2008 | Ad 20/02/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
11 July 2008 | Ad 20/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
2 October 2007 | Incorporation (6 pages) |
2 October 2007 | Incorporation (6 pages) |