London
NW10 1BJ
Director Name | Mr Terence Frank O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Duddenhill Lane London NW10 1BJ |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Christopher Paul Hogan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Pennington Road Chalfont St Peter Bucks SL9 9PJ |
Director Name | Mrs Linda O'Sullivan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(2 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Duddenhill Lane London NW10 1BJ |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mrs Linda O'sullivan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (4 pages) |
18 July 2014 | Application to strike the company off the register (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
4 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Appointment of Mrs Linda O'sullivan as a director (2 pages) |
20 September 2011 | Appointment of Mrs Linda O'sullivan as a director (2 pages) |
20 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Appointment of Mr Terence Frank O'sullivan as a director (2 pages) |
19 September 2011 | Termination of appointment of Christopher Hogan as a director (1 page) |
19 September 2011 | Appointment of Mr Terence Frank O'sullivan as a director (2 pages) |
19 September 2011 | Termination of appointment of Christopher Hogan as a director (1 page) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 (1 page) |
9 September 2009 | Appointment terminated director linda o'sullivan (1 page) |
9 September 2009 | Appointment terminated director linda o'sullivan (1 page) |
9 September 2009 | Ad 09/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
9 September 2009 | Ad 09/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
9 September 2009 | Director appointed mrs linda o'sullivan (1 page) |
9 September 2009 | Director appointed mrs linda o'sullivan (1 page) |
11 August 2009 | Director appointed christopher paul hogan (2 pages) |
11 August 2009 | Appointment terminated secretary david vallance (1 page) |
11 August 2009 | Director appointed christopher paul hogan (2 pages) |
11 August 2009 | Appointment terminated director lee galloway (1 page) |
11 August 2009 | Appointment terminated secretary david vallance (1 page) |
11 August 2009 | Appointment terminated director lee galloway (1 page) |
11 August 2009 | Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2009 | Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Incorporation (17 pages) |
20 July 2009 | Incorporation (17 pages) |