Chaddesden
Derby
Derbyshire
DE21 4JA
Director Name | Simon Peter Nicholson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Rainsbrook Drive Nuneaton Warwickshire CV11 6UE |
Secretary Name | Mrs Eleanor Eileen Carole Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mercot Close Oakenshaw South Redditch Worcestershire B98 7YY |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | S & M Taverns Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (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) |
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) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages) |
16 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 6 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 Lakeside Redditch Worcs B98 8YP on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Lakeside Redditch Worcs B98 8YP on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Lakeside Redditch Worcs B98 8YP on 2 October 2010 (2 pages) |
19 June 2010 | Termination of appointment of Eleanor Whitney as a secretary (1 page) |
19 June 2010 | Termination of appointment of Eleanor Whitney as a secretary (1 page) |
6 August 2009 | Incorporation (19 pages) |
6 August 2009 | Incorporation (19 pages) |