Sovereign Place
Harrow
Middlesex
HA1 2FL
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 66 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Registered Address | 16 Ryan House Sovereign Place Harrow Middlesex HA1 2FL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Third Party Formations LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Application to strike the company off the register (5 pages) |
8 January 2014 | Application to strike the company off the register (5 pages) |
22 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
22 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
27 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Registered office address changed from 66 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Ammir Chughtai on 18 June 2011 (2 pages) |
20 July 2011 | Registered office address changed from 66 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Ammir Chughtai on 18 June 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 October 2010 | Company name changed adobe properties LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed adobe properties LIMITED\certificate issued on 25/10/10
|
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Company name changed \certificate issued on 02/10/10
|
2 October 2010 | Company name changed \certificate issued on 02/10/10
|
2 October 2010 | Change of name notice (2 pages) |
23 August 2010 | Termination of appointment of Richard Jobling as a director (1 page) |
23 August 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 August 2010 (1 page) |
23 August 2010 | Appointment of Ammir Chughtai as a director (2 pages) |
23 August 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 August 2010 (1 page) |
23 August 2010 | Appointment of Ammir Chughtai as a director (2 pages) |
23 August 2010 | Termination of appointment of Richard Jobling as a director (1 page) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
27 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages) |
18 June 2009 | Incorporation (14 pages) |
18 June 2009 | Incorporation (14 pages) |