London
SE1 4HT
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Performance Measurement Manage |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | Skyron Suite The Old School Exton Street London SE1 8UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2012 | Application to strike the company off the register (2 pages) |
20 January 2012 | Application to strike the company off the register (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 May 2011 | Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP England on 18 May 2011 (1 page) |
28 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-28
|
28 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-28
|
28 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-28
|
3 August 2010 | Registered office address changed from Skyron Suite 8 30 Great Guildford Street London SE1 0HS on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Skyron Suite 8 30 Great Guildford Street London SE1 0HS on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Skyron Suite 8 30 Great Guildford Street London SE1 0HS on 3 August 2010 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Darryll Adler on 9 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Darryll Adler on 9 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Darryll Adler on 9 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2009 | Return made up to 09/10/08; full list of members (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 September 2009 | Accounts made up to 31 October 2008 (2 pages) |
14 September 2009 | Return made up to 09/10/08; full list of members (3 pages) |
22 July 2009 | Director appointed darryll adler (2 pages) |
22 July 2009 | Director appointed darryll adler (2 pages) |
8 June 2009 | Appointment terminated secretary keith dungate (1 page) |
8 June 2009 | Appointment Terminated Secretary keith dungate (1 page) |
28 May 2009 | Appointment terminated director stephanie dungate (1 page) |
28 May 2009 | Appointment Terminated Director stephanie dungate (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 188 brampton road, bexleyheath, kent, DA7 4SY (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 188 brampton road, bexleyheath, kent, DA7 4SY (1 page) |
9 October 2007 | Incorporation (13 pages) |
9 October 2007 | Incorporation (13 pages) |