South Ockenden
Essex
RN15 6DB
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Anthony Edgar Rees 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
15 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
15 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 December 2008 | Memorandum and Articles of Association (18 pages) |
31 December 2008 | Memorandum and Articles of Association (18 pages) |
22 December 2008 | Director appointed antony edgar rees (2 pages) |
22 December 2008 | Ad 25/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
22 December 2008 | Ad 25/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
22 December 2008 | Director appointed antony edgar rees (2 pages) |
18 December 2008 | Company name changed best track LIMITED\certificate issued on 19/12/08 (2 pages) |
18 December 2008 | Company name changed best track LIMITED\certificate issued on 19/12/08 (2 pages) |
25 June 2008 | Incorporation (16 pages) |
25 June 2008 | Incorporation (16 pages) |