Barking
Essex
IG11 7BZ
Director Name | Mrs Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 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 | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2012 | Company name changed timeform LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Company name changed timeform LIMITED\certificate issued on 24/09/12
|
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Registered office address changed from 44 Skylines Village Lime Harbour Canary Wharf London E14 9TS on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Registered office address changed from 44 Skylines Village Lime Harbour Canary Wharf London E14 9TS on 19 September 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 May 2011 | Appointment of Mr Paul Johnson as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Johnson as a director (2 pages) |
13 April 2011 | Termination of appointment of Susan Buhagiar as a director (1 page) |
13 April 2011 | Termination of appointment of Susan Buhagiar as a director (1 page) |
17 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 11 August 2010 (2 pages) |
20 July 2009 | Incorporation (16 pages) |
20 July 2009 | Incorporation (16 pages) |