Chancellors Road Hammersmith
London
W6 9RU
Director Name | Mr Shabbir Hassanali Walimohammed Merali |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Director Name | Mr Michael James McQuaid |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Waterfront Buildin Chancellors Road Hammersmith Embankment London W6 9RU |
Director Name | Dr Antonio Romero |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 October 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 March 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2010(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Christopher Jagger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 July 2012 | Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012 (3 pages) |
23 July 2012 | Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012 (3 pages) |
23 July 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 23 July 2012 (2 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Director's details changed for Michael James Mcquaid on 21 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Michael James Mcquaid on 21 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for T & H Secretarial Services Limited on 21 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for T & H Secretarial Services Limited on 21 April 2011 (2 pages) |
19 October 2010 | Appointment of Michael James Mcquaid as a director (3 pages) |
19 October 2010 | Appointment of Michael James Mcquaid as a director (3 pages) |
18 October 2010 | Appointment of Dr Antonio Romero as a director (3 pages) |
18 October 2010 | Appointment of Dr Antonio Romero as a director (3 pages) |
17 September 2010 | Termination of appointment of Christopher Jagger as a director (2 pages) |
17 September 2010 | Termination of appointment of Christopher Jagger as a director (2 pages) |
7 September 2010 | Appointment of Shabbir Hassanali Walimohammed Merali as a director (3 pages) |
7 September 2010 | Appointment of Shabbir Hassanali Walimohammed Merali as a director (3 pages) |
2 September 2010 | Director's details changed (3 pages) |
2 September 2010 | Director's details changed (3 pages) |
30 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
30 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
21 April 2010 | Incorporation (21 pages) |
21 April 2010 | Incorporation (21 pages) |