Osterley Village
Isleworth
Middlesex
TW7 4QE
Director Name | Mrs Elizabeth Jantschek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 St James'S London SW1A 1JD |
Director Name | Mr Philip Graeme Rand |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(2 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cecil Road Sutton Surrey SM1 2DL |
Director Name | Mr Luca Tenuta |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 2010(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 39 Sutherland Avenue London W9 2HE |
Director Name | Mr Alexander Malcolm Johnson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Registered Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Worldwide Natural Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 June 2013 | Termination of appointment of Alexander Johnson as a director (1 page) |
26 June 2013 | Appointment of Mr Shakil Ahmed Raja as a director (2 pages) |
26 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
8 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Appointment of Mr Alexander Malcolm Johnson as a director (2 pages) |
26 August 2011 | Registered office address changed from 39 St James's London SW1 1JD England on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Termination of appointment of Philip Rand as a director (2 pages) |
2 March 2011 | Termination of appointment of Luca Tenuta as a director (2 pages) |
2 June 2010 | Appointment of Mr Luca Tenuta as a director (2 pages) |
2 June 2010 | Termination of appointment of Elizabeth Jantschek as a director (1 page) |
2 June 2010 | Appointment of Mr Philip Graeme Rand as a director (2 pages) |
31 March 2010 | Incorporation
|