Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director Name | Mr Ronan Carolan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121a High Street Hounslow Middlesex TW3 1QL |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 14 May 2012) |
Correspondence Address | 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 June 2012 | Registered office address changed from 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 28 June 2012 (2 pages) |
27 June 2012 | Appointment of a voluntary liquidator (1 page) |
27 June 2012 | Statement of affairs with form 4.19 (6 pages) |
27 June 2012 | Appointment of a voluntary liquidator (1 page) |
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Statement of affairs with form 4.19 (6 pages) |
14 May 2012 | Termination of appointment of Nominee Directors Limited as a director (1 page) |
14 May 2012 | Appointment of Nominee Director and Secretary Ltd as a director (2 pages) |
14 May 2012 | Termination of appointment of Nominee Directors Limited as a director on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Nominee Director and Secretary Ltd as a director on 14 May 2012 (2 pages) |
14 December 2011 | Appointment of Nominee Directors Limited as a director (2 pages) |
14 December 2011 | Termination of appointment of Ronan Carolan as a director on 8 December 2011 (2 pages) |
14 December 2011 | Termination of appointment of Ronan Carolan as a director (2 pages) |
14 December 2011 | Appointment of Nominee Directors Limited as a director on 14 December 2011 (2 pages) |
4 May 2011 | Registered office address changed from Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN England on 4 May 2011 (1 page) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
10 June 2010 | Incorporation (28 pages) |
10 June 2010 | Incorporation (28 pages) |