Hammersmith
London
W6 0LT
Director Name | Mr Simon Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Joseph Stephen Redmond |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Mark Joseph O'Connor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Secretary Name | Mr David Millbourn |
---|---|
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Kurange Stanis Sandeep Perera |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Companys Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Exchange Global 402 Strand London WC2R 0NE |
Secretary Name | Ms Chandrani Samantha Karunaratne |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Thomas Exchange Global 402 Strand London WC2R 0NE |
Registered Address | 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,871,888 |
Cash | £1,168 |
Current Liabilities | £183,234 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2019 | Application to strike the company off the register (1 page) |
8 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
3 October 2018 | Current accounting period shortened from 31 March 2019 to 30 December 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
14 August 2018 | Cessation of Chandrani Samantha Karunaratne as a person with significant control on 10 August 2018 (1 page) |
14 August 2018 | Cessation of Kurange Stanis Sandeep Perera as a person with significant control on 10 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Joseph Redmond as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Mark O'connor as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Simon Phillips as a director on 10 August 2018 (2 pages) |
14 August 2018 | Notification of Fexco Limited as a person with significant control on 10 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Kurange Stanis Sandeep Perera as a director on 10 August 2018 (1 page) |
13 August 2018 | Appointment of Mr David Millbourn as a secretary on 10 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Jeremiah Gerard Murphy as a director on 10 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Chandrani Samantha Karunaratne as a secretary on 10 August 2018 (1 page) |
13 August 2018 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to 15 Galena Road Hammersmith London W6 0LT on 13 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Kurange Stanis Sandeep Perera as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Chandrani Samantha Karunaratne as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Notification of Kurange Stanis Sandeep Perera as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Notification of Kurange Stanis Sandeep Perera as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Notification of Chandrani Samantha Karunaratne as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Notification of Chandrani Samantha Karunaratne as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
3 January 2017 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 3 January 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Kurange Stanis Sandeep Perera on 11 February 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Kurange Stanis Sandeep Perera on 11 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 August 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
|