34 Forest Ridge
Keston
Kent
BR2 6EQ
Director Name | Victor Librae |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15c Maygrove Road London NW6 2EE |
Director Name | Ashley Valentine Reading |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantiles 3 Pines Road Bickley Kent BR1 2AA |
Secretary Name | Ashley Valentine Reading |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantiles 3 Pines Road Bickley Kent BR1 2AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 35 Davies Street London W1K 4LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,629 |
Cash | £6,860 |
Current Liabilities | £2,231 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
17 December 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
26 March 2008 | Ad 17/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 March 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
26 March 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
26 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 March 2008 | Director appointed danny langley (2 pages) |
26 March 2008 | Director appointed victor librae (1 page) |
26 March 2008 | Director appointed victor librae (1 page) |
26 March 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Director appointed danny langley (2 pages) |
26 March 2008 | Director and secretary appointed ashley valentine reading (2 pages) |
26 March 2008 | Director and secretary appointed ashley valentine reading (2 pages) |
27 February 2008 | Incorporation (16 pages) |
27 February 2008 | Incorporation (16 pages) |