London
W4 5LX
Director Name | Dennis Anthony Bamford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Training & Security |
Country of Residence | United Kingdom |
Correspondence Address | 22 Weelsby Avenue Grimsby Lincolnshire DN32 0AQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Centre 500 Chiswick High Road London W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,239 |
Cash | £28 |
Current Liabilities | £16,667 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (5 pages) |
11 June 2012 | Application to strike the company off the register (5 pages) |
20 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2011 | Termination of appointment of Dennis Bamford as a director (1 page) |
27 July 2011 | Termination of appointment of Dennis Bamford as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Registered office address changed from 98 Bollo Lane Chiswick London W4 5LX on 27 August 2010 (1 page) |
27 August 2010 | Director's details changed for Dennis Anthony Bamford on 28 July 2010 (2 pages) |
27 August 2010 | Registered office address changed from 98 Bollo Lane Chiswick London W4 5LX on 27 August 2010 (1 page) |
27 August 2010 | Director's details changed for Dennis Anthony Bamford on 28 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Director appointed duncan sheffield (1 page) |
7 September 2009 | Director appointed duncan sheffield (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Director appointed dennis anthony bamford (1 page) |
7 September 2009 | Director appointed dennis anthony bamford (1 page) |
7 September 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 September 2009 | Ad 29/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
7 September 2009 | Resolutions
|
30 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
30 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 July 2009 | Incorporation (9 pages) |
29 July 2009 | Incorporation (9 pages) |