Ascot
Berkshire
SL5 8TQ
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mrs Claire Elizabeth Mcglynn 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 November 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
18 November 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
18 November 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
18 November 2010 | Appointment of Claire Elizabeth Mcglynn as a director (1 page) |
18 November 2010 | Appointment of Claire Elizabeth Mcglynn as a director (1 page) |
18 November 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
18 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
3 September 2009 | Incorporation (17 pages) |
3 September 2009 | Incorporation (17 pages) |