London
SW2 1QN
Director Name | Abby Catherine Poole |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Horse 94 Brixton Hill London SW2 1QN |
Secretary Name | Duncan Grahame Edwin Love |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Horse 94 Brixton Hill London SW2 1QN |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Earl Ferrers 22 Ellora Road Streatham London SW16 6JF |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£576 |
Cash | £7,373 |
Current Liabilities | £21,920 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2012 | Voluntary strike-off action has been suspended (1 page) |
1 March 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
2 September 2010 | Director's details changed for Duncan Grahame Edwin Love on 30 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Abby Catherine Poole on 30 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Abby Catherine Poole on 30 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Duncan Grahame Edwin Love on 30 April 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 7-11 woodcote road wallington surrey SM6 0LH uk (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 7-11 woodcote road wallington surrey SM6 0LH uk (1 page) |
16 July 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
16 July 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
21 May 2008 | Ad 30/04/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
21 May 2008 | Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
21 May 2008 | Director appointed abby catherine poole (2 pages) |
21 May 2008 | Director and secretary appointed duncan grahame edwin love (2 pages) |
21 May 2008 | Director and secretary appointed duncan grahame edwin love (2 pages) |
21 May 2008 | Director appointed abby catherine poole (2 pages) |
1 May 2008 | Appointment Terminated Director laurence adams (1 page) |
1 May 2008 | Appointment terminated director laurence adams (1 page) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |