Chaddesden
Derby
Derbyshire
DE21 4JA
Director Name | Simon Peter Nicholson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rainsbrook Drive Nuneaton Warwickshire CV11 6UE |
Secretary Name | Eleanor Eileen Carole Whitney |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 32 Rubicon Centre Broad Ground Road Lakeside Redditch Worcs B98 8YP |
Registered Address | Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | Michael Ford 50.00% Ordinary |
---|---|
1 at £1 | Simon Nicholson 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Termination of appointment of Simon Peter Nicholson as a director on 31 March 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
2 October 2010 | Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Redditch Worcs B98 8YP England on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Redditch Worcs B98 8YP England on 2 October 2010 (2 pages) |
19 June 2010 | Termination of appointment of Eleanor Whitney as a secretary (1 page) |
5 August 2009 | Incorporation (18 pages) |