27 Ackmar Road
London
SW6 4UR
Director Name | Mrs Patricia Ann Leggatt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Suite 12a 27 Ackmar Road London SW6 4UR |
Director Name | Mr James Vizor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Suite 12a 27 Ackmar Road London SW6 4UR |
Director Name | Mr Ben Christopher Watson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Suite 12a 27 Ackmar Road London SW6 4UR |
Secretary Name | Patricia Ann Leggatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12a 27 Ackmar Road London SW6 4UR |
Registered Address | Suite 12a 27 Ackmar Road London SW6 4UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Director's details changed for Mr James Vizor on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Mr James Vizor on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Ben Christopher Watson on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Director's details changed for Mr Ben Christopher Watson on 20 October 2011 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
22 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
4 February 2010 | Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page) |
27 October 2009 | Director's details changed for James Vizor on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for James Vizor on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
7 October 2008 | Director's Change of Particulars / james vizor / 30/09/2008 / HouseName/Number was: , now: flat 5; Street was: 5 carmichael mews, now: united reform church; Area was: , now: 320C earlsfield road; Post Code was: SW18 3HH, now: SW18 3EJ; Country was: , now: united kingdom (1 page) |
7 October 2008 | Director's change of particulars / james vizor / 30/09/2008 (1 page) |
7 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
4 October 2007 | Incorporation (24 pages) |
4 October 2007 | Incorporation (24 pages) |