London
W8 6UG
Secretary Name | Mr Carl Robert Lindsay Falck |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 12 May 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Adam & Eve Mews London W8 6UG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33a Adam & Eve Mews Kensington High Street London W8 6UG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Carl Robert Lindsay Falck 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB on 12 May 2011 (1 page) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Director and secretary appointed carl roberts lindsay falck (2 pages) |
5 June 2009 | Director and secretary appointed carl roberts lindsay falck (2 pages) |
16 May 2009 | Appointment Terminated Director dunstana davies (1 page) |
16 May 2009 | Appointment terminated director dunstana davies (1 page) |
16 May 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
16 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 May 2009 | Incorporation (19 pages) |
12 May 2009 | Incorporation (19 pages) |