13 Fawley Road
London
NW6 1SJ
Director Name | Simon Thomas John Raggett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Birches Hazel Grove Locksbottom Orpington Kent BR6 8LU |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 26 Mount Row London W1K 3SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Application to strike the company off the register (3 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
15 October 2009 | Company name changed strand hanson LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed strand hanson LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Change of name notice (2 pages) |
15 October 2009 | Change of name notice (2 pages) |
2 October 2009 | Director appointed james scott harris (2 pages) |
2 October 2009 | Director appointed simon thomas john raggett (2 pages) |
2 October 2009 | Director appointed james scott harris (2 pages) |
2 October 2009 | Director appointed simon thomas john raggett (2 pages) |
1 October 2009 | Appointment Terminated Director dws directors LIMITED (1 page) |
1 October 2009 | Appointment Terminated Director andrew harris (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from one fleet place london EC4M 7WS (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from one fleet place london EC4M 7WS (1 page) |
1 October 2009 | Appointment terminated director andrew harris (1 page) |
1 October 2009 | Appointment terminated director dws directors LIMITED (1 page) |
27 September 2009 | Memorandum and Articles of Association (13 pages) |
27 September 2009 | Memorandum and Articles of Association (13 pages) |
25 September 2009 | Company name changed dwsco 3004 LIMITED\certificate issued on 25/09/09 (2 pages) |
25 September 2009 | Company name changed dwsco 3004 LIMITED\certificate issued on 25/09/09 (2 pages) |
18 August 2009 | Incorporation (19 pages) |
18 August 2009 | Incorporation (19 pages) |