Towcester
Northamptonshire
NN12 8PE
Secretary Name | Mary Frances Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 July 2011) |
Role | Secretary |
Correspondence Address | Boxes Farm Slapton Towcester Northamptonshire NN12 8PE |
Director Name | Mr James Stair Sainty |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 July 2011) |
Role | Manager Of Launchpad Corporation Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19, Hale House 34 De Vere Gardens London W8 5AQ |
Registered Address | 67 St. Dunstans Road London W6 8RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
3 June 2010 | Registered office address changed from Boxes Farm Slapton Towcaster NN12 8PE Uk on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Boxes Farm Slapton Towcaster NN12 8PE Uk on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Boxes Farm Slapton Towcaster NN12 8PE Uk on 3 June 2010 (1 page) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Appointment of Mr James Stair Sainty as a director (2 pages) |
27 April 2010 | Director's details changed for Thomas Miller on 4 April 2010 (2 pages) |
27 April 2010 | Appointment of Mr James Stair Sainty as a director (2 pages) |
27 April 2010 | Director's details changed for Thomas Miller on 4 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Thomas Miller on 4 April 2010 (2 pages) |
17 September 2009 | Secretary appointed mary frances miller (2 pages) |
17 September 2009 | Secretary appointed mary frances miller (2 pages) |
4 April 2009 | Incorporation (13 pages) |
4 April 2009 | Incorporation (13 pages) |