London
W4 5TT
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP |
Registered Address | 454-458 Chiswick High Rd London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
28 January 2016 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 28 January 2016 (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
12 August 2010 | Appointment of Shirley Anne Parfitt as a director (3 pages) |
12 August 2010 | Registered office address changed from the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
12 August 2010 | Appointment of Shirley Anne Parfitt as a director (3 pages) |
8 July 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
8 July 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|