Vicarage Crescent
London
SW11 3LN
Director Name | George Ruaidhri McDonaugh |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(same day as company formation) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ordnance Mews London NW8 6PF |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Ordnance Mews London NW8 6PF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 August 2011 | Director's details changed for Victoria Charlotte Jane Fulton on 20 May 2011 (2 pages) |
12 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Director's details changed for Victoria Charlotte Jane Fulton on 20 May 2011 (2 pages) |
18 June 2010 | Appointment of Victoria Charlotte Jane Fulton as a director (3 pages) |
18 June 2010 | Appointment of George Ruaidhri Mcdonaugh as a director (3 pages) |
18 June 2010 | Appointment of George Ruaidhri Mcdonaugh as a director (3 pages) |
18 June 2010 | Appointment of Victoria Charlotte Jane Fulton as a director (3 pages) |
17 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 May 2010 | Incorporation (21 pages) |
20 May 2010 | Incorporation (21 pages) |