London
NW10 5QE
Secretary Name | Nancy Scott |
---|---|
Status | Closed |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 94a Craven Road London NW10 5QE |
Director Name | Samuel Stephen Cooke |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 September 2013) |
Role | Signwriter |
Country of Residence | Australia |
Correspondence Address | 149 Grove Road Grovedale Geelong Victoria Australia |
Registered Address | 94a Craven Park London NW10 8QE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
19 September 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
16 April 2012 | Registered office address changed from 27 St. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 27 st. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page) |
13 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Secretary's details changed for Nancy Scott on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Scott on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Scott on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Nancy Scott on 10 April 2012 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Michael Scott on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Michael Scott on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Michael Scott on 4 April 2011 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
1 May 2010 | Appointment of Samuel Stephen Cooke as a director (2 pages) |
1 May 2010 | Appointment of Samuel Stephen Cooke as a director (2 pages) |
26 February 2010 | Director's details changed for Michael Scott on 15 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Nancy Scott on 15 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Nancy Scott on 15 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 57 st Margarets Road Kensal Green London NW10 5PY United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Michael Scott on 15 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 57 St Margarets Road Kensal Green London NW10 5PY United Kingdom on 26 February 2010 (1 page) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|