Calle Jose Ventura
La Isla Graciosa
San Isedro Tenerife
Spain
Director Name | Mr Kim Waller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 25 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Reed Pond Walk Romford Essex RM2 5PJ |
Director Name | Mr Andrew John Conroy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Horningsea Road Fen Ditton Cambridge Cambridgeshire CB5 8SZ |
Director Name | Mr Rory Daniel Sullivan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tolcarne Villas Higher Tolcarne St. Columb Cornwall TR9 6DD |
Director Name | Mr James Benjamin Edwards |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 30a High Street Stanwick Wellingborough Northamptonshire NN9 6QA |
Director Name | Mr Owen Vaughan Edwards |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Montagu Gardens Kimbolton Huntingdon Cambridgeshire PE28 0JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.guitaridol.tv |
---|
Registered Address | Unit A Chesham House Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Kim Waller 50.00% Ordinary |
---|---|
4 at £1 | Stuart Waller 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Termination of appointment of a director (1 page) |
30 September 2015 | Termination of appointment of a director (1 page) |
30 September 2015 | Termination of appointment of a director (1 page) |
30 September 2015 | Termination of appointment of a director (1 page) |
28 September 2015 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to Unit a Chesham House Chesham Close Romford Essex RM7 7PJ on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to Unit a Chesham House Chesham Close Romford Essex RM7 7PJ on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Stuart George Bull as a director on 8 April 2015 (2 pages) |
28 September 2015 | Appointment of Mr Stuart George Bull as a director on 8 April 2015 (2 pages) |
28 September 2015 | Appointment of Mr Stuart George Bull as a director on 8 April 2015 (2 pages) |
25 September 2015 | Appointment of Mr Kim Waller as a director on 8 April 2015 (2 pages) |
25 September 2015 | Appointment of Mr Kim Waller as a director on 8 April 2015 (2 pages) |
25 September 2015 | Appointment of Mr Kim Waller as a director on 8 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of James Benjamin Edwards as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Owen Vaughan Edwards as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of James Benjamin Edwards as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Owen Vaughan Edwards as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Owen Vaughan Edwards as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of James Benjamin Edwards as a director on 2 July 2015 (1 page) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr James Benjamin Edwards on 1 November 2013 (2 pages) |
30 June 2014 | Director's details changed for Mr James Benjamin Edwards on 1 November 2013 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr James Benjamin Edwards on 1 November 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Registered office address changed from Home Farm House Horne Lane Potton Bedfordshire SG19 2LS on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Andrew Conroy as a director (1 page) |
10 October 2011 | Termination of appointment of Andrew Conroy as a director (1 page) |
10 October 2011 | Termination of appointment of Rory Sullivan as a director (1 page) |
10 October 2011 | Termination of appointment of Rory Sullivan as a director (1 page) |
10 October 2011 | Registered office address changed from Home Farm House Horne Lane Potton Bedfordshire SG19 2LS on 10 October 2011 (1 page) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for James Benjamin Edwards on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for James Benjamin Edwards on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for James Benjamin Edwards on 1 October 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
26 November 2008 | Director appointed andrew john conroy (2 pages) |
26 November 2008 | Director appointed andrew john conroy (2 pages) |
24 November 2008 | Ad 30/06/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
24 November 2008 | Ad 30/06/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
21 November 2008 | Director appointed rory sullivan (2 pages) |
21 November 2008 | Director appointed rory sullivan (2 pages) |
21 November 2008 | Director appointed james benjamin edwards (2 pages) |
21 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
21 November 2008 | Director appointed james benjamin edwards (2 pages) |
21 November 2008 | Director appointed owen vaughan edwards (2 pages) |
21 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
21 November 2008 | Director appointed owen vaughan edwards (2 pages) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 June 2008 | Incorporation (9 pages) |
30 June 2008 | Incorporation (9 pages) |