Thornwood Gardens
London
W8 7EY
Director Name | Philippe Andrew Messy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
16 June 2011 | Termination of appointment of Philippe Messy as a director (1 page) |
16 June 2011 | Termination of appointment of Philippe Messy as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
21 September 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
21 September 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
30 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Bertrand Faure Beaulieu on 29 September 2009 (2 pages) |
28 July 2010 | Director's details changed for Bertrand Faure Beaulieu on 29 September 2009 (2 pages) |
28 July 2010 | Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages) |
9 June 2009 | Memorandum and Articles of Association (12 pages) |
9 June 2009 | Memorandum and Articles of Association (12 pages) |
8 June 2009 | Company name changed \certificate issued on 08/06/09 (4 pages) |
8 June 2009 | Company name changed \certificate issued on 08/06/09 (4 pages) |
13 May 2009 | Incorporation (17 pages) |
13 May 2009 | Incorporation (17 pages) |