Hounslow
TW3 2BN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Fionbarra Maude 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
1 October 2014 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 October 2013 | Director's details changed for Barry Maude on 21 October 2013 (2 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
23 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 December 2010 | Registered office address changed from 8 the Shrubberies, George Lane Woodford Green London E18 1BD on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Director's details changed for John Fionbarra Maude on 20 January 2010 (3 pages) |
20 January 2010 | Appointment of John Fionbarra Maude as a director (3 pages) |
20 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 December 2009 (1 page) |
18 December 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|