London
W9 1ST
Director Name | Mr Gregory James Hanton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 August 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 | 19 August 2008(same day as company formation) |
Correspondence Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
Registered Address | Flat 3 22 Clifton Road London W9 1ST |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Registered office address changed from 16 Flat 4, Annette Road Islington London London N7 6EH United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 16 Flat 4, Annette Road Islington London London N7 6EH United Kingdom on 19 March 2012 (1 page) |
30 November 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
16 July 2011 | Voluntary strike-off action has been suspended (1 page) |
16 July 2011 | Voluntary strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
24 August 2010 | Director's details changed for Mr Jade Michael Murphy on 23 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Registered office address changed from Flat 4 71D Drayton Park London N5 1DG United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Jade Michael Murphy on 23 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Registered office address changed from Flat 4 71D Drayton Park London N5 1DG United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
23 September 2009 | Appointment terminated secretary no worries company services LIMITED (1 page) |
23 September 2009 | Appointment Terminated Secretary no worries company services LIMITED (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page) |
8 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 August 2008 | Appointment Terminated Director greg hanton (1 page) |
27 August 2008 | Director appointed mr jade michael murphy (1 page) |
27 August 2008 | Director appointed mr jade michael murphy (1 page) |
27 August 2008 | Appointment terminated director greg hanton (1 page) |
26 August 2008 | Resolutions
|
19 August 2008 | Incorporation (13 pages) |
19 August 2008 | Incorporation (13 pages) |