25 Ringwood Avenue
London
N2 9NT
Secretary Name | Howard Gordsobel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 January 2011) |
Role | Solicitor |
Correspondence Address | 38 Elliott Square London NW3 3SU |
Director Name | Mr Gareth Wilson Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 11 January 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Gallop Sutton Surrey SM2 5RY |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 24 August 2009) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 24 Queen Anne Street London W1G 9AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 July 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
9 July 2012 | Bona Vacantia disclaimer (1 page) |
2 July 2012 | Bona Vacantia disclaimer (1 page) |
2 July 2012 | Bona Vacantia disclaimer (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
11 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Appointment Terminated Director robert breare (1 page) |
25 August 2009 | Appointment terminated director robert breare (1 page) |
14 January 2009 | Director appointed gareth wilson jones (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2009 | Director appointed gareth wilson jones (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Secretary appointed howard gordsobel (2 pages) |
1 October 2008 | Director appointed colin barry wagman (8 pages) |
1 October 2008 | Secretary appointed howard gordsobel (2 pages) |
1 October 2008 | Director appointed colin barry wagman (8 pages) |
1 October 2008 | Director appointed robert roddick ackrill breare (9 pages) |
1 October 2008 | Director appointed robert roddick ackrill breare (9 pages) |
30 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
30 September 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
15 September 2008 | Incorporation (17 pages) |
15 September 2008 | Incorporation (17 pages) |