London
W14 9SD
Director Name | Mr Ian David Payn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 February 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Settrington Road Fulham London SW6 3BA |
Secretary Name | Mr Gordon Rainsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 February 2013) |
Role | Bridge Club Manager |
Country of Residence | England |
Correspondence Address | 23a Powis Square London W11 2AZ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1 Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW |
Registered Address | 32 Barkston Gardens London SW5 0EN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
1 at £1 | Mr Ian David Payn 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Jill Duckworth 50.00% Ordinary |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
9 April 2009 | Appointment terminated secretary pemex services LIMITED (1 page) |
9 April 2009 | Appointment terminated director pemex services LIMITED (1 page) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Appointment Terminated Director amersham services LIMITED (1 page) |
9 April 2009 | Director appointed mrs christine jill duckworth (1 page) |
9 April 2009 | Director appointed mr ian david payn (1 page) |
9 April 2009 | Appointment terminated director amersham services LIMITED (1 page) |
9 April 2009 | Secretary appointed mr gordon rainsford (1 page) |
9 April 2009 | Director appointed mrs christine jill duckworth (1 page) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Director appointed mr ian david payn (1 page) |
9 April 2009 | Appointment Terminated Director pemex services LIMITED (1 page) |
9 April 2009 | Secretary appointed mr gordon rainsford (1 page) |
9 April 2009 | Appointment Terminated Secretary pemex services LIMITED (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page) |
4 April 2008 | Incorporation (11 pages) |
4 April 2008 | Incorporation (11 pages) |