34 Hyde Park Square
London
W2 2NW
Director Name | Miss Olivia May Donnelly |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Radley Mews London W8 6JP |
Secretary Name | Sheetal Mukund Mehta |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 6 Radnor Place London W2 2TE |
Secretary Name | Brooke Elliot Mackelcan Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | The Laundry Cottage Gowran Grange Naas Co Kildare Ireland |
Registered Address | Suite 446 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2009 | Application to strike the company off the register (3 pages) |
13 November 2009 | Application to strike the company off the register (3 pages) |
2 November 2009 | Termination of appointment of Olivia Donnelly as a director (1 page) |
2 November 2009 | Termination of appointment of Brooke Mackelcan Johns as a secretary (1 page) |
2 November 2009 | Termination of appointment of Brooke Mackelcan Johns as a secretary (1 page) |
2 November 2009 | Termination of appointment of Olivia Donnelly as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / sheetal mehta / 31/01/2009 (1 page) |
2 February 2009 | Director's Change of Particulars / olivia donnelly / 31/01/2009 / Middle Name/s was: , now: may; HouseName/Number was: , now: 7; Street was: 7 radley mews, now: radley mews (1 page) |
2 February 2009 | Director's Change of Particulars / sheetal mehta / 31/01/2009 / HouseName/Number was: , now: flat 34; Street was: flat 10, now: hyde park square; Area was: 6 radnor place, now: ; Post Code was: W2 2TE, now: W2 2MW (1 page) |
2 February 2009 | Director's change of particulars / olivia donnelly / 31/01/2009 (1 page) |
23 January 2009 | Company name changed shivia LTD\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed shivia LTD\certificate issued on 26/01/09 (2 pages) |
30 September 2008 | Secretary appointed brooke elliot mackelcan johns (2 pages) |
30 September 2008 | Secretary appointed brooke elliot mackelcan johns (2 pages) |
30 September 2008 | Appointment terminated secretary sheetal mehta (1 page) |
30 September 2008 | Appointment Terminated Secretary sheetal mehta (1 page) |
4 January 2008 | Incorporation (14 pages) |
4 January 2008 | Incorporation (14 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |