Hertford
SG14 3EZ
Director Name | Mr Mark Charles Ellis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Design |
Country of Residence | England |
Correspondence Address | 55a Tyrwhitt Road London SE4 1QD |
Director Name | James Warner |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Horatio Avenue Warfield Berkshire RG42 3TJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Studio A 81 Curtain Road London EC2A 3AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (3 pages) |
17 May 2012 | Application to strike the company off the register (3 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
24 August 2011 | Director's details changed for Tom Chapman on 27 May 2011 (2 pages) |
24 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Tom Chapman on 27 May 2011 (2 pages) |
22 July 2010 | Appointment of Tom Chapman as a director (2 pages) |
22 July 2010 | Appointment of Mr Mark Ellis as a director (2 pages) |
22 July 2010 | Appointment of James Warner as a director (2 pages) |
22 July 2010 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
22 July 2010 | Appointment of James Warner as a director (2 pages) |
22 July 2010 | Appointment of Mr Mark Ellis as a director (2 pages) |
22 July 2010 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Appointment of Tom Chapman as a director (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|