London
W1J 8AJ
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Athole Terrace Bensham Grove Thornton Heath Surrey CR7 8DX |
Director Name | Michael Odame |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 25 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5b Athole Terrace Bensham Grove Thornton Heath Surrey CR7 8DX |
Registered Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Leon Williams 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Registered office address changed from 23 Hanover Square London W1S 1JB England to 4 Imperial Place,Maxwell 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 8 November 2016 (1 page) |
24 June 2016 | Amended total exemption full accounts made up to 30 September 2012 (11 pages) |
13 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
13 June 2016 | Amended total exemption full accounts made up to 30 September 2013 (12 pages) |
13 June 2016 | Amended total exemption full accounts made up to 30 September 2014 (12 pages) |
1 June 2016 | Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 23 Hanover Square London W1S 1JB on 1 June 2016 (1 page) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Appointment of Ms Chawada Matiwaza as a director on 9 April 2012 (2 pages) |
25 May 2016 | Termination of appointment of Michael Odame as a director on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 5B Athole Terrace Bensham Grove Thornton Heath Surrey CR7 8DX England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Appointment of Michael Odame as a director on 23 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 5B Athole Terrace Bensham Grove Thornton Heath Surrey CR7 8DX on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Leon Timothy Williams as a director on 23 May 2016 (1 page) |
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 May 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page) |
15 September 2011 | Director's details changed for Mr Leon Timothy Williams on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages) |
9 September 2009 | Incorporation (14 pages) |