Quarry Lane
Yateley
Hampshire
GU46 6XW
Secretary Name | Edward Charles Faraday Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 40 Devonshire Drive London SE10 8JZ |
Secretary Name | Mrs Jane Wilson |
---|---|
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Quarry Lane Yateley Hampshire GU46 6XW |
Registered Address | Dukes Court 32 Duke Street London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
23 November 2010 | Registered office address changed from 40 Devonshire Drive London SE10 8JZ on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 40 Devonshire Drive London SE10 8JZ on 23 November 2010 (1 page) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Company name changed lauder wilson european m & a LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed lauder wilson european m & a LIMITED\certificate issued on 28/07/10
|
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Resolutions
|
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Termination of appointment of Jane Wilson as a secretary (1 page) |
30 March 2010 | Director's details changed for Mr Ronnie Wilson on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Jane Wilson as a secretary (1 page) |
30 March 2010 | Director's details changed for Mr Ronnie Wilson on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Ronnie Wilson on 1 October 2009 (2 pages) |
30 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
26 November 2009 | Appointment of Edward Charles Faraday Simpson as a secretary (3 pages) |
26 November 2009 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 26 November 2009 (2 pages) |
26 November 2009 | Appointment of Edward Charles Faraday Simpson as a secretary (3 pages) |
13 March 2009 | Incorporation (18 pages) |
13 March 2009 | Incorporation (18 pages) |