London
EC3V 3PD
Director Name | Mr Nigel Frudd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 St. Andrew Street London EC4A 3AF |
Director Name | Mr Amar Ijaz Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-13 St. Andrew Street London EC4A 3AF |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | The Garden Flat 2 Lovelace Road Surbiton Surrey KT6 6NJ |
Registered Address | 52 Second Floor Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Application to strike the company off the register (3 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Termination of appointment of Nigel Frudd as a director (1 page) |
1 July 2010 | Termination of appointment of Chesbury Limited as a secretary (1 page) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Termination of appointment of Amar Shah as a director (1 page) |
1 July 2010 | Termination of appointment of Chesbury Limited as a secretary (1 page) |
1 July 2010 | Termination of appointment of Nigel Frudd as a director (1 page) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Termination of appointment of Amar Shah as a director (1 page) |
7 April 2010 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 7 April 2010 (2 pages) |
14 November 2009 | Appointment of Gradient Capital Limited as a director (3 pages) |
14 November 2009 | Appointment of Gradient Capital Limited as a director (3 pages) |
21 October 2009 | Appointment of Amar Ijaz Shah as a director (4 pages) |
21 October 2009 | Appointment of Amar Ijaz Shah as a director (4 pages) |
9 June 2009 | Incorporation (16 pages) |
9 June 2009 | Incorporation (16 pages) |