Shellwood Road
Leigh
Surrey
RH2 8NY
Director Name | Mr Ronnie Muhibur Mohomed Rahman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fetter Cairn Shellwood Road Leigh Surrey RH2 8NY |
Secretary Name | Mrs Hayley Jean Rahman |
---|---|
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fettercairn Shellwood Road Leigh Surrey RH2 8NY |
Director Name | Mr Alexander Clive Stevens |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 East Street Rusper Horsham West Sussex RH12 4RB |
Registered Address | 187 Merton Road South Wimbledon London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Registered office address changed from Fettercairn Shellwood Road Leigh Surrey RH2 8NY on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Registered office address changed from Fettercairn Shellwood Road Leigh Surrey RH2 8NY on 19 August 2010 (1 page) |
29 June 2010 | Termination of appointment of Alexander Stevens as a director (1 page) |
29 June 2010 | Termination of appointment of Alexander Stevens as a director (1 page) |
14 August 2009 | Director appointed mr alexander clive stevens (1 page) |
14 August 2009 | Director appointed mr alexander clive stevens (1 page) |
7 August 2009 | Ad 05/08/09 gbp si 10@1=10 gbp ic 80/90 (4 pages) |
7 August 2009 | Ad 05/08/09\gbp si 10@1=10\gbp ic 80/90\ (4 pages) |
27 July 2009 | Incorporation (16 pages) |
27 July 2009 | Incorporation (16 pages) |