Chelsea
London
SW10 0BD
Secretary Name | Mr Mark Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 405 Kings Road Chelsea London SW10 0BD |
Director Name | Dianne Muriel Levinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 October 2010) |
Role | Co Director |
Correspondence Address | Jaume Prohenst S'Horta Majorca 07669 Spain |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 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 | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
9 September 2009 | Director and secretary's change of particulars / mark dyer / 28/08/2009 (1 page) |
9 September 2009 | Director and Secretary's Change of Particulars / mark dyer / 28/08/2009 / HouseName/Number was: cheynes, now: flat 22 405; Street was: brook lane, now: kings road; Area was: albury, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU5 9DH, now: SW10 0BD (1 page) |
16 July 2009 | Appointment terminated director andrew davis (1 page) |
16 July 2009 | Appointment Terminated Director andrew davis (1 page) |
2 July 2009 | Director appointed dianne levinson (3 pages) |
2 July 2009 | Director appointed dianne levinson (3 pages) |
24 June 2009 | Director and secretary appointed mark randolph dyer (2 pages) |
24 June 2009 | Director and secretary appointed mark randolph dyer (2 pages) |
24 June 2009 | Memorandum and Articles of Association (8 pages) |
24 June 2009 | Memorandum and Articles of Association (8 pages) |
23 June 2009 | Company name changed the village idiots UNLIMITED\certificate issued on 23/06/09 (3 pages) |
23 June 2009 | Company name changed the village idiots UNLIMITED\certificate issued on 23/06/09 (3 pages) |
2 June 2009 | Incorporation (16 pages) |
2 June 2009 | Incorporation (16 pages) |