London
SW7 3DQ
Director Name | Peter Jeremy Dunn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
Director Name | Rodrigo Rodrigues |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Gibraltar Crescent Epsom Surrey KT19 9BU |
Director Name | Mr Jonathan White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Park Road Hampton Hill Hampton Middlesex TW12 1HF |
Secretary Name | Mr Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Park Road Hampton Hill Hampton Middlesex TW12 1HF |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
20 at £1 | Jonathan White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,035 |
Cash | £223 |
Current Liabilities | £121,794 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Liquidators statement of receipts and payments to 17 April 2014 (12 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (12 pages) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 February 2013 | Registered office address changed from Your Space Interiors 16a Cheam Common Road Worcester Park Surrey KT4 8RW on 15 February 2013 (2 pages) |
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Statement of affairs with form 4.19 (5 pages) |
27 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-12-27
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Director's details changed for Mr Jonathan White on 1 October 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Jonathan White on 1 October 2011 (2 pages) |
7 December 2011 | Registered office address changed from 14 Southfield Gardens Twickenham TW1 4SZ England on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 14 Southfield Gardens Twickenham TW1 4SZ England on 7 December 2011 (2 pages) |
15 July 2011 | Appointment of Peter Jeremy Dunn as a director (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Jonathan White on 7 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Jonathan White on 7 October 2009 (2 pages) |
15 February 2010 | Registered office address changed from 28 Park Road Hampton Hill Middlesex TW12 1HF on 15 February 2010 (1 page) |
27 August 2009 | Appointment terminated secretary jonathan white (1 page) |
26 August 2009 | Director appointed mr jonathan white (1 page) |
26 August 2009 | Appointment terminated director jonathan white (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
30 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated director rodrigo rodrigues (2 pages) |
29 October 2007 | Incorporation (12 pages) |