Hammersmith
London
W6 9PE
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 June 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | David Keith Thompson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2009(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2009(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Walt Disney International LTD 100.00% Ordinary |
---|
Latest Accounts | 1 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
20 June 2011 | Accounts for a dormant company made up to 2 October 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 2 October 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 2 October 2010 (4 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
9 February 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
16 August 2010 | Termination of appointment of David Thompson as a director (1 page) |
16 August 2010 | Termination of appointment of David Thompson as a director (1 page) |
16 August 2010 | Termination of appointment of Marsha Reed as a director (1 page) |
16 August 2010 | Termination of appointment of Marsha Reed as a director (1 page) |
2 July 2010 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
24 February 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for David Keith Thompson on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for David Keith Thompson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for David Keith Thompson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
17 February 2009 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page) |
17 February 2009 | Appointment Terminated Director michael harris (1 page) |
17 February 2009 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page) |
17 February 2009 | Appointment terminated director michael harris (1 page) |
17 February 2009 | Appointment Terminated Director inhoco formations LIMITED (1 page) |
17 February 2009 | Director and secretary appointed peter lloyd wiley (3 pages) |
17 February 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
17 February 2009 | Director appointed david keith thompson (3 pages) |
17 February 2009 | Appointment Terminate, Director And Secretary a g Secretarial LIMITED Logged Form (1 page) |
17 February 2009 | Director appointed marsha leigh reed (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
17 February 2009 | Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page) |
17 February 2009 | Director appointed marsha leigh reed (3 pages) |
17 February 2009 | Director and secretary appointed peter lloyd wiley (3 pages) |
17 February 2009 | Director appointed david keith thompson (3 pages) |
30 January 2009 | Incorporation (21 pages) |
30 January 2009 | Incorporation (21 pages) |