London
W3 8AX
Director Name | Mr Charles Guy Jasper Springall |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rawlings Street London SW3 2LS |
Director Name | Mr Alexander James Kirkbride Ashby |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 47 St. Georges Square London SW1V 3QN |
Secretary Name | Mr Alexander James Kirkbride Ashby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 47 St. Georges Square London SW1V 3QN |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2010 | Application to strike the company off the register (3 pages) |
25 August 2010 | Application to strike the company off the register (3 pages) |
7 September 2009 | Director's Change of Particulars / charles springali / 24/08/2009 / Middle Name/s was: guy jaspr, now: guy jasper; Surname was: springali, now: springall (1 page) |
7 September 2009 | Director and Secretary's Change of Particulars / alexander ashby / 24/08/2009 / HouseName/Number was: the old poor house, now: flat h; Street was: graffham, now: 47 st. Georges square; Post Town was: petworth, now: london; Region was: west sussex, now: ; Post Code was: GU28 0NJ, now: SW1V 3QN (1 page) |
7 September 2009 | Director's change of particulars / calum lasham / 24/08/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / alexander ashby / 24/08/2009 (1 page) |
7 September 2009 | Director's Change of Particulars / calum lasham / 24/08/2009 / HouseName/Number was: , now: 71; Street was: appleslade church lane, now: bollo bridge road; Area was: eastergate, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO20 6XD, now: W3 8AX (1 page) |
7 September 2009 | Director's change of particulars / charles springali / 24/08/2009 (1 page) |
1 September 2009 | Ad 07/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
1 September 2009 | Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
27 August 2009 | Appointment Terminated Director John King (1 page) |
27 August 2009 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
27 August 2009 | Director and secretary appointed alexander james kirkbride ashby (2 pages) |
27 August 2009 | Director and secretary appointed alexander james kirkbride ashby (2 pages) |
27 August 2009 | Director appointed charles guy jaspr springali (1 page) |
27 August 2009 | Director appointed calum lasham (1 page) |
27 August 2009 | Director appointed calum lasham (1 page) |
27 August 2009 | Appointment terminated director john king (1 page) |
27 August 2009 | Director appointed charles guy jaspr springali (1 page) |
6 August 2009 | Incorporation (12 pages) |
6 August 2009 | Incorporation (12 pages) |