Milton Keynes
MK9 1DP
Secretary Name | Mr Matthew Heath |
---|---|
Status | Closed |
Appointed | 31 July 2010(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 231 Leesons Hill Chislehurst Kent BR7 6QJ |
Director Name | Mr Matthew James Heath |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 15 Post Office Dalyan Dalyan Turkey |
Director Name | Mr Calvin Lile Tavarez |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2010) |
Role | Student |
Correspondence Address | 11 Lane Street Lowell Massachusetts 01851 |
Registered Address | 231 Leesons Hill Chislehurst Kent BR7 6QJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
31 July 2010 | Appointment of Mr Matthew Heath as a secretary (1 page) |
31 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-31
|
31 July 2010 | Appointment of Mr Matthew Heath as a secretary (1 page) |
31 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-31
|
28 July 2010 | Appointment of Mr Matthew Heath as a director (2 pages) |
28 July 2010 | Appointment of Mr Matthew Heath as a director (2 pages) |
12 July 2010 | Termination of appointment of Matthew Heath as a director (1 page) |
12 July 2010 | Director's details changed for Mr Matthew Heath on 12 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Calvin Tavarez as a director (1 page) |
12 July 2010 | Director's details changed for Mr Matthew Heath on 12 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Calvin Tavarez as a director (1 page) |
12 July 2010 | Termination of appointment of Matthew Heath as a director (1 page) |
22 June 2010 | Registered office address changed from C/O Semulo Limited 32 Gload Crescent London Kent BR5 4PR United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from C/O Semulo Limited 32 Gload Crescent London Kent BR5 4PR United Kingdom on 22 June 2010 (1 page) |
11 January 2010 | Registered office address changed from 231 Leesons Hill Chislehurst Kent BR7 6QJ United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 231 Leesons Hill Chislehurst Kent BR7 6QJ United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from C/O Matthew Heath 32 Gload Crescent Orpington Kent BR5 4PR England on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from C/O Matthew Heath 32 Gload Crescent Orpington Kent BR5 4PR England on 11 January 2010 (1 page) |
28 September 2009 | Director appointed mr calvin lile tavarez (1 page) |
28 September 2009 | Director appointed mr calvin lile tavarez (1 page) |
13 July 2009 | Incorporation (14 pages) |
13 July 2009 | Incorporation (14 pages) |