126 New King's Road
London
SW6 4LZ
Director Name | Mr Gregory James Hanton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilpin Avenue London SW14 8QY |
Secretary Name | No Worries Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
Registered Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Maxina Peisto 50.00% Ordinary B |
---|---|
100 at £1 | Mr Peter Scott 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,664 |
Cash | £24,314 |
Current Liabilities | £12,850 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 September 2012 | Director's details changed for Mr Peter Scott on 21 September 2012 (2 pages) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
17 August 2011 | Director's details changed for Mr Peter Scott on 17 August 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Peter Scott on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of No Worries Company Services Limited as a secretary (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Secretary's details changed for No Worries Company Services Limited on 23 May 2010 (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Peter Scott on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Peter Scott on 8 February 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 August 2008 | Resolutions
|
8 August 2008 | Ad 08/08/08\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
18 July 2008 | Director's change of particulars / peter scott / 18/07/2008 (1 page) |
6 June 2008 | Resolutions
|
5 June 2008 | Director appointed mr peter scott (1 page) |
5 June 2008 | Appointment terminated director greg hanton (1 page) |
23 May 2008 | Incorporation (13 pages) |