Headley
Surrey
KT18 6NA
Director Name | Mr Mark Gerard Nichols |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Corporate Financer |
Country of Residence | Ireland |
Correspondence Address | 34 Gerard Road Barnes London SW13 9RG |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 3 April 2013 (12 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 3 April 2013 (12 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (12 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (12 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (14 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 3 April 2012 (14 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (14 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 3 April 2012 (14 pages) |
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of affairs with form 4.19 (6 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of affairs with form 4.19 (6 pages) |
23 March 2011 | Termination of appointment of Mark Nichols as a director (1 page) |
23 March 2011 | Termination of appointment of Mark Nichols as a director (1 page) |
22 March 2011 | Registered office address changed from 22 Ganton Street, C/O Gateway Partners Uk (Almas) London London W1F 7BY England on 22 March 2011 (2 pages) |
22 March 2011 | Termination of appointment of a secretary (1 page) |
22 March 2011 | Registered office address changed from 22 Ganton Street, C/O Gateway Partners Uk (Almas) London London W1F 7BY England on 22 March 2011 (2 pages) |
22 March 2011 | Termination of appointment of a secretary (1 page) |
3 March 2011 | Appointment of Neil Leslie Palmer as a director (3 pages) |
3 March 2011 | Termination of appointment of Mark Nichols as a director (2 pages) |
3 March 2011 | Appointment of Neil Leslie Palmer as a director (3 pages) |
3 March 2011 | Termination of appointment of Mark Nichols as a director (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Incorporation (11 pages) |
28 August 2009 | Incorporation (11 pages) |