London
N3 3LF
Director Name | Michael Linney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Simon John Linney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Edward Rodriguez |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 July 2015) |
Role | Co-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Edward Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £0.1 | Edward Rodriguez 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Michael Linney on 14 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Michael Linney on 14 January 2010 (2 pages) |
17 February 2010 | Appointment of Simon John Linney as a director (3 pages) |
17 February 2010 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
17 February 2010 | Appointment of Simon John Linney as a director (3 pages) |
17 February 2010 | Appointment of Roy Arthur Cook as a director (3 pages) |
17 February 2010 | Appointment of Michael Linney as a director (3 pages) |
17 February 2010 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
17 February 2010 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
17 February 2010 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
17 February 2010 | Appointment of Edward Rodriguez as a director (3 pages) |
17 February 2010 | Appointment of Michael Linney as a director (3 pages) |
17 February 2010 | Appointment of Edward Rodriguez as a secretary (3 pages) |
17 February 2010 | Appointment of Edward Rodriguez as a director (3 pages) |
17 February 2010 | Appointment of Edward Rodriguez as a secretary (3 pages) |
17 February 2010 | Appointment of Roy Arthur Cook as a director (3 pages) |
8 February 2010 | Sub-division of shares on 14 January 2010 (5 pages) |
8 February 2010 | Sub-division of shares on 14 January 2010 (5 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|