Kensal Rise
London
NW10 5BP
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Terrence Wayne Emile |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Ellesmere Avenue Mill Hill London NW7 3HB |
Director Name | Dr Adrian Edward Scheps |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Pinner Court Pinner Middlesex HA5 5RL |
Registered Address | 32 Meadow Road Pinner Middlesex HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
1 at £1 | Adrian Edward Scheps 33.33% Ordinary |
---|---|
1 at £1 | Ricky Gardner 33.33% Ordinary |
1 at £1 | Terrence Emile 33.33% Ordinary |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Termination of appointment of Adrian Edward Scheps as a director on 24 June 2011 (1 page) |
21 November 2011 | Termination of appointment of Terrence Emile as a director (1 page) |
21 November 2011 | Termination of appointment of Terrence Wayne Emile as a director on 24 June 2011 (1 page) |
21 November 2011 | Termination of appointment of Adrian Scheps as a director (1 page) |
24 March 2011 | Registered office address changed from 53 Pinner Court Pinner Road Pinner Middlesex HA5 5RL on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Registered office address changed from 53 Pinner Court Pinner Road Pinner Middlesex HA5 5RL on 24 March 2011 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ricky Gardner on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Terrence Emile on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Terrence Emile on 1 October 2009 (2 pages) |
12 May 2010 | Ad 23/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 May 2010 | Director's details changed for Mr Terrence Emile on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Ricky Gardner on 1 October 2009 (2 pages) |
12 May 2010 | Ad 23/04/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
12 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Ricky Gardner on 1 October 2009 (2 pages) |
20 May 2009 | Director appointed dr adrian scheps (2 pages) |
20 May 2009 | Director appointed terrence emile (2 pages) |
20 May 2009 | Director appointed dr adrian scheps (2 pages) |
20 May 2009 | Director appointed terrence emile (2 pages) |
3 April 2009 | Director appointed ricky gardner (2 pages) |
3 April 2009 | Director appointed ricky gardner (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
30 March 2009 | Appointment terminated director andrew davis (1 page) |
30 March 2009 | Appointment Terminated Director andrew davis (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
3 March 2009 | Incorporation (17 pages) |
3 March 2009 | Incorporation (17 pages) |