Amersham
Buckinghamshire
HP6 5JE
Director Name | Mr Andrew Nicholas Lavin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadwood Avenue Ruislip Middlesex HA4 7XS |
Secretary Name | Mr Jacek Grzegorz Biel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bumbles Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
6 July 2010 | Ad 06/05/09-06/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 July 2010 | Ad 06/05/09-06/05/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2009 | Incorporation (15 pages) |
6 May 2009 | Incorporation (15 pages) |