Battersea
London
SW11 2JE
Director Name | Amanda Jane Braithwaite |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 12 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Atherton Street London SW11 2JE |
Director Name | Miss Jessica Howland |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Jewellery |
Correspondence Address | 25 Atherton Street Battersea London SW11 2JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Appointment of Amanda Braithwaite as a director (2 pages) |
14 October 2009 | Appointment of Amanda Braithwaite as a director (2 pages) |
29 September 2009 | Appointment terminated director jessica howland (1 page) |
29 September 2009 | Appointment Terminated Director jessica howland (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 25 atherton street battersea london SW11 2JE (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 25 atherton street battersea london SW11 2JE (1 page) |
22 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
22 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
22 July 2008 | Director and secretary appointed jessica howland (2 pages) |
22 July 2008 | Director and secretary appointed jessica howland (2 pages) |
22 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 May 2008 | Incorporation (16 pages) |
2 May 2008 | Incorporation (16 pages) |