Ladywell
London
SE13 7XD
Secretary Name | Mr Courtney George Myles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 Malyons Road Ladywell London SE13 7XD |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 79 Malyons Road Ladywell London SE13 7XD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Andrew Yvonne Myles on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Yvonne Myles on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Secretary's details changed for Courtney George Myles on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Courtney George Myles on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Andrew Yvonne Myles on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Courtney George Myles on 1 October 2009 (1 page) |
9 June 2009 | Secretary appointed courtney george myles (2 pages) |
9 June 2009 | Director appointed andrew yvonne myles (2 pages) |
9 June 2009 | Secretary appointed courtney george myles (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 45 perry hill catford london SE6 4LF (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 45 perry hill catford london SE6 4LF (1 page) |
9 June 2009 | Director appointed andrew yvonne myles (2 pages) |
4 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 June 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
4 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 June 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
29 May 2009 | Incorporation (6 pages) |
29 May 2009 | Incorporation (6 pages) |