High Street
Steeple Ashton, Nr Trowbridge
Wiltshire
BA14 6EL
Director Name | Mr William Michael Arthur Gilbey |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 152 Lavender Hills London SW11 5RA |
Director Name | Mr Toby Richards |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westerton Blalkdown Avenue Woking Surrey GU22 8QH |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
8 June 2011 | Director's details changed for Mr Julian Sebastian Gilbey on 24 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Director's details changed for Mr Julian Sebastian Gilbey on 24 April 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Toby Richards on 24 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Director's details changed for Mr Toby Richards on 24 April 2011 (2 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from 180 Wardour Street London W1F 8LB United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from 180 Wardour Street London W1F 8LB United Kingdom on 16 July 2010 (1 page) |
10 November 2009 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB England on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB England on 10 November 2009 (1 page) |
21 April 2009 | Incorporation (14 pages) |
21 April 2009 | Incorporation (14 pages) |