Stanmore
Middlesex
HA7 3EN
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (12 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 27 September 2011 (12 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (12 pages) |
22 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 October 2010 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 8 October 2010 (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 8 October 2010 (2 pages) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Statement of affairs with form 4.19 (6 pages) |
8 October 2010 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 8 October 2010 (2 pages) |
8 October 2010 | Statement of affairs with form 4.19 (6 pages) |
8 October 2010 | Resolutions
|
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2009 | Director appointed nicholas simon lebetkin (3 pages) |
21 August 2009 | Director appointed nicholas simon lebetkin (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 19 fitzroy square london W1T 6EQ uk (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 19 fitzroy square london W1T 6EQ uk (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
9 July 2009 | Appointment terminated director clifford wing (1 page) |
9 July 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 July 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
9 July 2009 | Appointment Terminated Director clifford wing (1 page) |
7 July 2009 | Incorporation (22 pages) |
7 July 2009 | Incorporation (22 pages) |