Edgware
Middlesex
HA8 8XL
Director Name | Jason Dunning |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Crescent Northwood Middlesex HA6 1EZ |
Secretary Name | Mr Ellis Dunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadfield Edgware Middlesex HA8 8XL |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | 131 Meadfield Edgware Middlesex HA8 8XL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at 1 | Ms Ellis Dunning 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
23 June 2010 | Secretary's details changed for Ellis Dunning on 17 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Ellis Dunning on 17 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ellis Dunning on 17 June 2010 (1 page) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Mr Ellis Dunning on 17 June 2010 (2 pages) |
24 July 2009 | Director and secretary appointed ellis dunning (2 pages) |
24 July 2009 | Director appointed jason dunning (2 pages) |
24 July 2009 | Director appointed jason dunning (2 pages) |
24 July 2009 | Director and secretary appointed ellis dunning (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england (1 page) |
18 June 2009 | Appointment terminated director rhys evans (1 page) |
18 June 2009 | Appointment Terminated Director rhys evans (1 page) |
17 June 2009 | Incorporation (19 pages) |
17 June 2009 | Incorporation (19 pages) |