Cheddon Fitzpaine
Taunton
Somerset
TA2 8LJ
Director Name | Omar Lowe |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(same day as company formation) |
Role | Marketing Associate |
Country of Residence | England |
Correspondence Address | Avenue House 55 The Avenue St Margaret'S Middlesex TW1 1QU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Carol Hoi Yee Teng |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Registered Address | 57 High Street South Norwood London SE25 6EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,112 |
Cash | £22,344 |
Current Liabilities | £25,003 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 April 2011 | Termination of appointment of Carol Teng as a director (2 pages) |
28 April 2011 | Termination of appointment of Carol Teng as a director (2 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
29 October 2010 | Appointment of Carol Hoi Yee Teng as a director (3 pages) |
29 October 2010 | Appointment of Carol Hoi Yee Teng as a director (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
26 March 2010 | Director's details changed for Omar Lowe on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Omar Lowe on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nicholas Ind Headly on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nicholas Ind Headly on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Company name changed nomos introductions LIMITED\certificate issued on 09/09/09 (2 pages) |
9 September 2009 | Company name changed nomos introductions LIMITED\certificate issued on 09/09/09 (2 pages) |
16 June 2009 | Ad 19/05/09 gbp si 30000@1=30000 gbp ic 1/30001 (2 pages) |
16 June 2009 | Nc inc already adjusted 19/05/09 (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Ad 19/05/09\gbp si 30000@1=30000\gbp ic 1/30001\ (2 pages) |
16 June 2009 | Nc inc already adjusted 19/05/09 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 winnington road london N2 0TP (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 winnington road london N2 0TP (1 page) |
4 April 2009 | Director appointed nicholas ind headly (2 pages) |
4 April 2009 | Director appointed omar lowe (2 pages) |
4 April 2009 | Director appointed omar lowe (2 pages) |
4 April 2009 | Director appointed nicholas ind headly (2 pages) |
24 March 2009 | Appointment Terminated Director barbara kahan (1 page) |
24 March 2009 | Appointment terminated director barbara kahan (1 page) |
18 March 2009 | Incorporation (12 pages) |
18 March 2009 | Incorporation (12 pages) |