London
SW6 1LP
Director Name | Mr Paul Joseph Beaumont |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspiring Heights Higham Cross Road Hanslope Milton Keynes MK19 7DB |
Director Name | Mr Grant Leslie Whitehouse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cloister Close Teddington TW11 9ND |
Director Name | Mr Gerrard McLaughlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cortmalaw Gardens Glasgow G33 1TJ Scotland |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2011 | Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Termination of appointment of Gerrard Mclaughlin as a director (1 page) |
11 January 2011 | Termination of appointment of Gerrard Mclaughlin as a director (1 page) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
27 September 2010 | Appointment of Mr Gerard Mclaughlin as a director (2 pages) |
27 September 2010 | Appointment of Mr Gerard Mclaughlin as a director (2 pages) |
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Company name changed downing spare 5 LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Appointment of Mr Paul Joseph Beaumont as a director (2 pages) |
24 September 2010 | Termination of appointment of Grant Whitehouse as a director (1 page) |
24 September 2010 | Appointment of Mr Paul Joseph Beaumont as a director (2 pages) |
24 September 2010 | Company name changed downing spare 5 LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Termination of appointment of Grant Whitehouse as a director (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page) |
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Company name changed downing planned exit vct 8 LIMITED\certificate issued on 26/05/10
|
17 November 2009 | Incorporation (23 pages) |
17 November 2009 | Incorporation (23 pages) |