Guildford
GU1 3PY
Director Name | Mr Shola Branson |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6a Sandfields Send Woking GU23 7AY |
Director Name | Ms Daragh Mary Rose Lehane-Magee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pentney Road London SW12 0NZ |
Director Name | Mr Cal Magee |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pentney Road London SW12 0NZ |
Director Name | Mr David Anthony Magee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Road London SW2 3HL |
Director Name | Mr Abubakar Shariff-Farr |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 14a Steeles Road London NW3 4SE |
Secretary Name | Miss Daragh Lehane-Magee |
---|---|
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pentney Road London SW12 0NZ |
Registered Address | 7 Cinnamon Row London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (4 pages) |
7 February 2012 | Application to strike the company off the register (4 pages) |
5 August 2011 | Company name changed scndtonone LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed scndtonone LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Change of name notice (2 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
20 April 2010 | Appointment of Mr Cal Magee as a director (2 pages) |
20 April 2010 | Appointment of Mr David Anthony Magee as a director (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
20 April 2010 | Appointment of Mr Cal Magee as a director (2 pages) |
20 April 2010 | Appointment of Mr David Anthony Magee as a director (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|