Shepperton
Middlesex
TW17 8SP
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
6 July 2010 | Director's details changed for Seilala Mapusua on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Seilala Mapusua on 24 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 October 2008 | Secretary appointed allan anthony reeves (2 pages) |
6 October 2008 | Director appointed seilala mapusua (2 pages) |
6 October 2008 | Secretary appointed allan anthony reeves (2 pages) |
6 October 2008 | Director appointed seilala mapusua (2 pages) |
25 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 June 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
24 June 2008 | Incorporation (9 pages) |
24 June 2008 | Incorporation (9 pages) |