London
SW3 3TQ
Director Name | Mr Charles Alexander Michelin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
Secretary Name | Andrew James Alastair Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Legal Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ives Street London SW3 2ND |
Registered Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
5 at £1 | Finchatton LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 July 2012 | Registered office address changed from 25 Ives Street London SW3 2ND on 27 July 2012 (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Withdraw the company strike off application (2 pages) |
26 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 April 2010 | Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Martin Henderson as a director (2 pages) |
5 March 2010 | Appointment of Andrew James Alastair Dunn as a secretary (3 pages) |
5 March 2010 | Appointment of Charles Alexander Michelin as a director (3 pages) |
5 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Andrew James Alastair Dunn as a director (3 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|