West Molesey
KT8 1QA
Director Name | Mr Adam Brian Sullivan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Haverley 85 Worple Road London SW19 4JH |
Director Name | Mrs Antionette Dalene Swanepoel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Orchard Court Thornbury Avenue Isleworth TW7 4NG |
Registered Address | 74 Oldfield Road Hampton London TW12 2HR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Termination of appointment of Adam Sullivan as a director (1 page) |
8 August 2012 | Termination of appointment of Adam Brian Sullivan as a director on 1 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Antionette Swanepoel as a director (1 page) |
8 August 2012 | Termination of appointment of Antionette Dalene Swanepoel as a director on 1 August 2012 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Registered office address changed from Unit 6 Hurlingham Studios Ranelegh Gardens Fulham SW6 3PA United Kingdom on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from Unit 6 Hurlingham Studios Ranelegh Gardens Fulham SW6 3PA United Kingdom on 12 August 2011 (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|