20 Gatliff Road
London
SW1W 8QD
Director Name | Mr Mark John Stubbington |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 53 Britannia Gardens Hedge End Southampton Hampshire SO30 2RN |
Secretary Name | Mr Darren Smith |
---|---|
Status | Closed |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hirst Court 20 Gatliff Road London SW1W 8QD |
Director Name | Brenda Gloria Bulmer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 June 2011) |
Role | Groomer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waldegrave Close Southampton Hampshire SO19 9RY |
Director Name | Mr Jamie Randall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Marketing/Photography |
Correspondence Address | Flat 8 36a Oxford House Oxford Street Southampton Hampshire SO14 3DS |
Registered Address | Toronto House 49a South End Croydon Surrey CR9 1LT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (4 pages) |
30 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Darren Andrew Smith on 22 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Mark John Stubbington on 22 January 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Brenda Gloria Bulmer on 22 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Darren Andrew Smith on 22 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Mr Mark John Stubbington on 22 January 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Brenda Gloria Bulmer on 22 January 2010 (2 pages) |
23 April 2009 | Director appointed brenda gloria bulmer (2 pages) |
23 April 2009 | Director appointed brenda gloria bulmer (2 pages) |
8 April 2009 | Appointment terminated director jamie randall (2 pages) |
8 April 2009 | Appointment Terminated Director jamie randall (2 pages) |
22 January 2009 | Incorporation (19 pages) |
22 January 2009 | Incorporation (19 pages) |