Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2010(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Leivadias Street 4 Kapsalos Limassol 3077 |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 June 2013) |
Role | Business |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Mr Keith Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grant Close Old Hall Warrington WA5 9QY |
Registered Address | Building 3 Chiswick High Road Chiswick Park London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 January 2015 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to Building 3 Chiswick High Road Chiswick Park London W4 5YA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to Building 3 Chiswick High Road Chiswick Park London W4 5YA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to Building 3 Chiswick High Road Chiswick Park London W4 5YA on 9 January 2015 (1 page) |
14 October 2014 | Appointment of Mr Michael Thomas Gordon as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Michael Thomas Gordon as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Keith Little as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Keith Little as a director on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Appointment of Mr Keith Little as a director (2 pages) |
4 June 2013 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
4 June 2013 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
4 June 2013 | Appointment of Mr Keith Little as a director (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Michael Gray as a director (1 page) |
13 June 2012 | Termination of appointment of Michael Gray as a director (1 page) |
13 June 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
13 June 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
13 June 2012 | Appointment of Ekaterina Ostapchuk as a director (2 pages) |
13 June 2012 | Appointment of Ekaterina Ostapchuk as a director (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Secretary's details changed for Coddan Secretary Service Limited on 16 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Coddan Secretary Service Limited on 16 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|