London
SE27 0BN
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 139 Holland Park Avenue London W11 4UT |
Secretary Name | Mr Nicholas David Pilbrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 139 Holland Park Avenue London W11 4UT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Flat 5 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Annual return made up to 2 May 2010 Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 2 May 2010 Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 2 May 2010 Statement of capital on 2010-08-04
|
17 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
17 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
17 June 2009 | Director's change of particulars / caroline whittle / 01/05/2009 (1 page) |
17 June 2009 | Director's Change of Particulars / caroline whittle / 01/05/2009 / Forename was: caroline, now: dana; Middle Name/s was: sarah, now: amma; Surname was: whittle, now: day; HouseName/Number was: , now: 18; Street was: 18 portal close, now: portal close (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, flat 5 139 holland park avenue, london, W11 4UT (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, flat 5 139 holland park avenue, london, W11 4UT (1 page) |
11 June 2008 | Director appointed caroline sarah whittle (2 pages) |
11 June 2008 | Director appointed caroline sarah whittle (2 pages) |
11 June 2008 | Director and secretary appointed nicholas david pilbrow (3 pages) |
11 June 2008 | Director and secretary appointed nicholas david pilbrow (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from, 1 america square, crosswall, london, EC3N 2SG, uk (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, 1 america square, crosswall, london, EC3N 2SG, uk (1 page) |
9 June 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
9 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |