London
W1K 3NU
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 14 February 2012 (1 page) |
14 July 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
12 July 2011 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU on 12 July 2011 (2 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
2 March 2010 | Appointment of Godfrey Philip Spanner as a director (3 pages) |
2 March 2010 | Appointment of Godfrey Philip Spanner as a director (3 pages) |
19 February 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 February 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 February 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
17 February 2010 | Incorporation (48 pages) |
17 February 2010 | Incorporation (48 pages) |