London
W11 2PS
Secretary Name | Mr Peter John Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Barn Little Polgooth St Austell Cornwall PL26 7DD |
Director Name | Mr Peter John Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Barn Little Polgooth St Austell Cornwall PL26 7DD |
Registered Address | 15a Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
200 at 1 | Nicholas Bowater 50.00% Ordinary |
---|---|
200 at 1 | Peter John Nicholls 50.00% Ordinary |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Registered office address changed from 1 Trevarrick Road St. Austell Cornwall PL25 5JN on 26 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Registered office address changed from 1 Trevarrick Road St. Austell Cornwall PL25 5JN on 26 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-05-26
|
17 May 2010 | Change of name notice (3 pages) |
17 May 2010 | Change of name notice (3 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Appointment terminated director peter nicholls (1 page) |
22 May 2009 | Appointment Terminated Director peter nicholls (1 page) |
6 November 2008 | Incorporation (15 pages) |
6 November 2008 | Incorporation (15 pages) |