London
NW1 8AR
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,203 |
Cash | £1,035 |
Current Liabilities | £29,442 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 September 2011 | Registered office address changed from Flat 11 86 Chalk Farm Road London NW1 8AR on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from Flat 11 86 Chalk Farm Road London NW1 8AR on 12 September 2011 (2 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Adina Belloli on 28 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Adina Belloli on 28 May 2010 (2 pages) |
23 June 2009 | Director appointed adina belloli (2 pages) |
23 June 2009 | Director appointed adina belloli (2 pages) |
22 June 2009 | Appointment terminated director andrew davis (1 page) |
22 June 2009 | Appointment Terminated Director andrew davis (1 page) |
28 May 2009 | Incorporation (17 pages) |
28 May 2009 | Incorporation (17 pages) |