Gloucester Road
Cheltenham
Gloucestershire
GL51 8PS
Wales
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially, 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Director's details changed for Gregory Paul Rawlinson on 30 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Gregory Paul Rawlinson on 30 January 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / gregory rawlinson / 27/05/2008 (1 page) |
3 April 2009 | Director's Change of Particulars / gregory rawlinson / 27/05/2008 / HouseName/Number was: 18 shaftesbury hall, now: 23; Street was: chelsea square, now: the crescent; Area was: , now: gloucester road; Post Code was: GL50 3PX, now: GL51 8PS (1 page) |
29 February 2008 | Director appointed gregory paul rawlinson (2 pages) |
29 February 2008 | Director appointed gregory paul rawlinson (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
30 January 2008 | Incorporation (9 pages) |
30 January 2008 | Incorporation (9 pages) |