London
NW3 4ET
Director Name | Mr David Sack |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pembridge Villas London Greater London W11 3EL |
Secretary Name | Mr Christopher John Cleverly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Savile Row London W1S 3PQ |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 30 Savile Row London W1S 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Secretary's details changed for Mr Christopher John Cleverly on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for David Sack on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Christopher John Cleverly on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for David Sack on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for David Sack on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Christopher John Cleverly on 2 March 2010 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | S-div (1 page) |
7 April 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
7 April 2009 | Ad 17/03/09 gbp si [email protected]=499999 gbp ic 1/500000 (4 pages) |
7 April 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
7 April 2009 | Ad 17/03/09\gbp si [email protected]=499999\gbp ic 1/500000\ (4 pages) |
7 April 2009 | S-div (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 28 pembridge village london W11 3EL (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 28 pembridge village london W11 3EL (1 page) |
24 February 2009 | Director and secretary appointed christopher cleverly (4 pages) |
24 February 2009 | Director appointed david sack (3 pages) |
24 February 2009 | Director appointed david sack (3 pages) |
24 February 2009 | Director and secretary appointed christopher cleverly (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
10 February 2009 | Appointment terminated director christopher pellatt (1 page) |
10 February 2009 | Appointment Terminated Director christopher pellatt (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
10 February 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
10 February 2009 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
3 February 2009 | Incorporation (14 pages) |
3 February 2009 | Incorporation (14 pages) |