Stratford-Upon-Avon
CV37 9RE
Director Name | Mr Jeremy Mark Gordeno |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Irving Street London WC2H 7AZ |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Davies Street London W1K 4LS |
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2010(9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2011) |
Correspondence Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mr Daniel Alexander Shotton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Operations Director |
Correspondence Address | 31 Warkworth Close Banbury Oxfordshire OX16 1BD |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
7 July 2010 | Director's details changed for Mr Ross Sanders on 1 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Ross Sanders on 1 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Ross Sanders on 1 July 2010 (3 pages) |
23 March 2010 | Memorandum and Articles of Association (21 pages) |
23 March 2010 | Appointment of Mr Jeremy Gordeno as a director (3 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of Mr Andrew Joseph Ruhan as a director (3 pages) |
23 March 2010 | Memorandum and Articles of Association (21 pages) |
23 March 2010 | Appointment of Mr Andrew Joseph Ruhan as a director (3 pages) |
23 March 2010 | Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 23 March 2010 (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
23 March 2010 | Appointment of Bridge House Secretaries Limited as a secretary (3 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of Bridge House Secretaries Limited as a secretary (3 pages) |
23 March 2010 | Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 23 March 2010 (2 pages) |
23 March 2010 | Appointment of Mr Jeremy Gordeno as a director (3 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
13 December 2009 | Company name changed urban & country leisure (french horn) LTD\certificate issued on 13/12/09
|
13 December 2009 | Resolutions
|
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Change of name notice (2 pages) |
3 November 2009 | Termination of appointment of Daniel Shotton as a director (1 page) |
3 November 2009 | Termination of appointment of Daniel Shotton as a director (1 page) |
25 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
9 June 2009 | Incorporation (12 pages) |
9 June 2009 | Incorporation (12 pages) |