Chiswick
London
W4 3NB
Director Name | Lara Limata-Adams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Callcott Street London W8 7SU |
Secretary Name | Mr Roderick Guy Binns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Whitehall Park Road Chiswick London W4 3NB |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Lara Limata-adams 50.00% Ordinary |
---|---|
1 at £1 | Roderick Guy Binns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171 |
Cash | £229 |
Current Liabilities | £7,051 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 October 2010 | Director's details changed for Lara Limata-Adams on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Lara Limata-Adams on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Lara Limata-Adams on 4 October 2010 (2 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 March 2009 | Ad 10/11/08-10/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Ad 10/11/08-10/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU (1 page) |
25 March 2009 | Company name changed ebury 102 LIMITED\certificate issued on 26/03/09 (3 pages) |
25 March 2009 | Company name changed ebury 102 LIMITED\certificate issued on 26/03/09 (3 pages) |
10 November 2008 | Director appointed lara limata-adams (2 pages) |
10 November 2008 | Director appointed roderick guy binns (2 pages) |
10 November 2008 | Director appointed roderick guy binns (2 pages) |
10 November 2008 | Secretary appointed roderick guy binns (2 pages) |
10 November 2008 | Secretary appointed roderick guy binns (2 pages) |
10 November 2008 | Director appointed lara limata-adams (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
12 February 2008 | Incorporation (13 pages) |
12 February 2008 | Incorporation (13 pages) |