London
N16 9HS
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 85 Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Samuel Findlay on 1 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Samuel Findlay on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Samuel Findlay on 1 April 2010 (2 pages) |
5 June 2009 | Appointment Terminated Director dunstana davies (1 page) |
5 June 2009 | Appointment terminated director dunstana davies (1 page) |
29 May 2009 | Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
29 May 2009 | Ad 21/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
29 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
16 May 2009 | Registered office changed on 16/05/2009 from suite 6 79 wardour street london W1D 6QB (1 page) |
16 May 2009 | Memorandum and Articles of Association (15 pages) |
16 May 2009 | Director appointed samuel findlay (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from suite 6 79 wardour street london W1D 6QB (1 page) |
16 May 2009 | Director appointed samuel findlay (2 pages) |
16 May 2009 | Memorandum and Articles of Association (15 pages) |
12 May 2009 | Appointment Terminate, Director Waterlow Nominees LIMITED Logged Form (1 page) |
12 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 May 2009 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
12 May 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 6-8 underwood street london N1 7JQ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 6-8 underwood street london N1 7JQ (1 page) |
1 May 2009 | Company name changed andra LIMITED\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed andra LIMITED\certificate issued on 05/05/09 (2 pages) |
21 April 2009 | Incorporation (19 pages) |
21 April 2009 | Incorporation (19 pages) |