London
SW17 8TZ
Director Name | Peter Sensier |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Marketing Exec |
Correspondence Address | 27c Abbeville Road London SW4 9LA |
Secretary Name | Grace Sensier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Shute House Shute Lane Long Sutton Langport Somerset TA10 9LU |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | 14 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,404 |
Cash | £4,785 |
Current Liabilities | £113,454 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
31 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-31
|
31 May 2010 | Director's details changed for Natalie Sensier Treloar on 2 October 2009 (2 pages) |
31 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-31
|
31 May 2010 | Director's details changed for Natalie Sensier Treloar on 2 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Natalie Sensier Treloar on 2 October 2009 (2 pages) |
31 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-31
|
30 March 2010 | Termination of appointment of Grace Sensier as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Grace Sensier as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Peter Sensier as a director (2 pages) |
1 February 2010 | Termination of appointment of Peter Sensier as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 April 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
30 April 2008 | Secretary appointed grace sensier (2 pages) |
30 April 2008 | Director appointed natalie sensier treloar (2 pages) |
30 April 2008 | Secretary appointed grace sensier (2 pages) |
30 April 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
30 April 2008 | Appointment Terminated Secretary key legal services (secretarial) LTD (1 page) |
30 April 2008 | Director appointed peter sensier (2 pages) |
30 April 2008 | Director appointed natalie sensier treloar (2 pages) |
30 April 2008 | Director appointed peter sensier (2 pages) |
30 April 2008 | Appointment Terminated Director key legal services (nominees) LTD (1 page) |
8 April 2008 | Incorporation (14 pages) |
8 April 2008 | Incorporation (14 pages) |