London
SW15 1JY
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Chee Ho Yu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grand Drive London SW20 0JT |
Registered Address | 192 Dowdeswell Close Putney London SW15 5RN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
8 June 2010 | Termination of appointment of Chee Yu as a director (2 pages) |
8 June 2010 | Termination of appointment of Chee Yu as a director (2 pages) |
24 February 2010 | Registered office address changed from No 28 Gladwyn Road Putney London SW15 1JY Uk on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from No 28 Gladwyn Road Putney London SW15 1JY Uk on 24 February 2010 (2 pages) |
12 December 2009 | Company name changed himilayah holistics LTD\certificate issued on 12/12/09
|
12 December 2009 | Company name changed himilayah holistics LTD\certificate issued on 12/12/09
|
10 November 2009 | Appointment of Mr Chee Ho Yu as a director (2 pages) |
10 November 2009 | Appointment of Ms Colleen Brider as a director (2 pages) |
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
10 November 2009 | Appointment of Mr Chee Ho Yu as a director (2 pages) |
10 November 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
10 November 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
10 November 2009 | Appointment of Ms Colleen Brider as a director (2 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |