London
W1K 4PZ
Director Name | Mr Adam Philip Buchler |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131 North End Road London NW11 7HT |
Director Name | Tracy Karen Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gladwyn Road London SW15 1JY |
Director Name | Mr Nicholas Andrew Spencer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hawtrey Road London NW3 3SS |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Mr Colin Jeffrey Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
37 at £1 | Gillian Patrice Roberts 37.00% Ordinary |
---|---|
37 at £1 | Tracy Karen Edwards 37.00% Ordinary |
26 at £1 | Mr David Julian Buchler 26.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Termination of appointment of Tracy Edwards as a director (2 pages) |
6 March 2013 | Termination of appointment of Tracy Karen Edwards as a director on 1 March 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
25 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Director's details changed for Mr David Julian Buchler on 19 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr David Julian Buchler on 19 October 2010 (2 pages) |
8 June 2010 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England on 8 June 2010 (1 page) |
17 November 2009 | Termination of appointment of Nick Spencer as a director (1 page) |
17 November 2009 | Termination of appointment of Adam Buchler as a director (1 page) |
17 November 2009 | Termination of appointment of Adam Buchler as a director (1 page) |
17 November 2009 | Termination of appointment of Nick Spencer as a director (1 page) |
26 October 2009 | Termination of appointment of Colin Taylor as a director (1 page) |
26 October 2009 | Appointment of Mr Adam Buchler as a director (2 pages) |
26 October 2009 | Appointment of Mr David Julian Buchler as a director (2 pages) |
26 October 2009 | Appointment of Mr Adam Buchler as a director (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
26 October 2009 | Appointment of Mr David Julian Buchler as a director (2 pages) |
26 October 2009 | Appointment of Mr Nick Andrew Spencer as a director (2 pages) |
26 October 2009 | Appointment of Tracy Karen Edwards as a director (2 pages) |
26 October 2009 | Appointment of Tracy Karen Edwards as a director (2 pages) |
26 October 2009 | Appointment of Mr Nick Andrew Spencer as a director (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
26 October 2009 | Termination of appointment of Colin Taylor as a director (1 page) |
21 October 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
21 October 2009 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
21 October 2009 | Appointment of Mr Colin Jeffrey Taylor as a director (2 pages) |
21 October 2009 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
21 October 2009 | Incorporation (29 pages) |
21 October 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
21 October 2009 | Appointment of Mr Colin Jeffrey Taylor as a director (2 pages) |
21 October 2009 | Incorporation (29 pages) |