Providence, Throwleigh
Okehampton
Devon
EX20 2HZ
Director Name | Mr Daniel James May |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 25c St Margarets Road Twickenham Middlesex TW1 2LN |
Director Name | Mr Owen Joseph Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School Buildings St. Clements Yard, Archdale Road London SE22 9HP |
Secretary Name | Miss Joanna Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Oak Avenue Ickenham Middlesex UB10 8LR |
Registered Address | 2 Richmond Hill Richmond Surrey TW10 6QX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
1 at £1 | Daniel James May 50.00% Ordinary |
---|---|
1 at £1 | Joel Elliot Collins 50.00% Ordinary |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Mr Daniel James May on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Mr Daniel James May on 1 October 2009 (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 August 2010 | Director's details changed for Mr Daniel James May on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Termination of appointment of Joanna Timms as a secretary (1 page) |
28 October 2009 | Termination of appointment of Joanna Timms as a secretary (1 page) |
28 October 2009 | Appointment of Mr Owen Joseph Harris as a director (2 pages) |
28 October 2009 | Appointment of Mr Owen Joseph Harris as a director (2 pages) |
8 July 2008 | Incorporation (10 pages) |
8 July 2008 | Incorporation (10 pages) |