London
NW6 3SJ
Director Name | Mr Robert John Owen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Brian Jonathan Carne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Fairhazel Gardens London NW6 3SJ |
Secretary Name | Brian Carne |
---|---|
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Fairhazel Gardens London NW6 3SJ |
Registered Address | 42 Fairhazel Gardens London NW6 3SJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
29 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-29
|
29 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-29
|
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Henrik Skov Kristensen on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Robert John Owen on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 7Th Floor 90 Long Acre London WC2E 9RA on 23 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Brian Carne on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Robert John Owen on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Brian Carne on 23 March 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Brian Carne on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Brian Carne on 23 March 2010 (2 pages) |
23 September 2010 | Director's details changed for Henrik Skov Kristensen on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA on 23 September 2010 (1 page) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|