London
SW11 6PZ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | friendselectric.biz |
---|
Registered Address | Unit 1 52 Lant Street London SE1 1QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
700 at £1 | Chris Mclellan 70.00% Ordinary |
---|---|
150 at £1 | Clare Gillman 15.00% Ordinary |
150 at £1 | Mark Dwyer 15.00% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
1 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Registered office address changed from 91 Bramfield Road London SW11 6PZ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 91 Bramfield Road London SW11 6PZ on 18 May 2010 (1 page) |
11 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
2 September 2009 | Director appointed chris mclellan (2 pages) |
2 September 2009 | Director appointed chris mclellan (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 91 bromfield road london SW11 6PZ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 91 bromfield road london SW11 6PZ (1 page) |
24 August 2009 | Appointment Terminate, Director Aderyn Hurworth Logged Form (1 page) |
24 August 2009 | Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page) |
24 August 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
24 August 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
18 August 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
18 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
18 August 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
18 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
13 August 2009 | Incorporation (6 pages) |
13 August 2009 | Incorporation (6 pages) |