16 Lyon Road
Merton
Surrey
SW19 2RL
Director Name | James Maclear |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Director Name | Hillier & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2011) |
Correspondence Address | 5 Riverside Bus Park 16 Lyon Road London SW19 2RL |
Registered Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
2 at £1 | Malinda Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Termination of appointment of Hillier & Co Ltd as a director (1 page) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Termination of appointment of Hillier & Co Ltd as a director (1 page) |
14 February 2012 | Appointment of Malinda Campbell as a director (2 pages) |
14 February 2012 | Appointment of Malinda Campbell as a director (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
19 December 2011 | Company name changed no.1 Body LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Company name changed no.1 Body LIMITED\certificate issued on 19/12/11
|
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of James Maclear as a director (1 page) |
28 October 2011 | Appointment of Hillier & Co Ltd as a director (2 pages) |
28 October 2011 | Termination of appointment of James Maclear as a director (1 page) |
28 October 2011 | Appointment of Hillier & Co Ltd as a director (2 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 8 April 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 November 2010 | Appointment of James Maclear as a director (2 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Appointment of James Maclear as a director (2 pages) |
4 November 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (1 page) |
3 November 2010 | Termination of appointment of Robert Thoburn as a director (1 page) |
3 November 2010 | Termination of appointment of Robert Thoburn as a director (1 page) |
3 November 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (1 page) |
16 October 2009 | Incorporation (52 pages) |
16 October 2009 | Incorporation (52 pages) |