London
SW6 5DL
Secretary Name | Karen Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Melbury Gardens, Wimbledon London SW20 0DJ |
Secretary Name | Matthew Bird |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2012) |
Role | Accountant |
Correspondence Address | Ground Floor 40 Radipole Road London SW6 5DL |
Secretary Name | Miss Elizabeth Mary Osachuk |
---|---|
Status | Resigned |
Appointed | 08 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Ground Floor 40 Radipole Road London SW6 5DL |
Registered Address | Ground Floor 40 Radipole Road London SW6 5DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | David Victor Lipinski 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (8 pages) |
1 July 2015 | Termination of appointment of Elizabeth Mary Osachuk as a secretary on 30 June 2015 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Termination of appointment of Matthew Bird as a secretary (1 page) |
8 March 2012 | Appointment of Miss Elizabeth Mary Osachuk as a secretary (1 page) |
1 November 2011 | Secretary's details changed for Matthew Bird on 1 November 2011 (1 page) |
1 November 2011 | Director's details changed for David Victor Lipinski on 31 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 64D Harwood Road London SW6 4PZ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 64D Harwood Road London SW6 4PZ on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Matthew Bird on 1 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Secretary's details changed for Matthew Bird on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for David Victor Lipinski on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Annual return made up to 11 February 2010 (14 pages) |
1 December 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
18 February 2009 | Secretary appointed matthew bird (1 page) |
2 February 2009 | Appointment terminated secretary karen harrington (1 page) |
30 January 2009 | Director's change of particulars / david lipinski / 29/01/2009 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 16 melbury gardens, wimbledon london SW20 0DJ (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Incorporation (8 pages) |