London
SW6 5DL
Director Name | Mr Mark Andrew Glen Grant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kenilworth Court Lower Richmond Road London SW15 1EW |
Director Name | Mr James Michael Grant |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Radipole Road London SW6 5DL |
Director Name | Mr Ross Craig Mackintosh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10b Station Road Station Road Stoke D'Abernon Cobham Surrey KT11 3BN |
Registered Address | 58 Radipole Road London SW6 5DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (1 page) |
23 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Termination of appointment of James Michael Grant as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of James Michael Grant as a director on 24 February 2016 (1 page) |
21 February 2016 | Appointment of Mr Christopher John Aldous as a director on 21 February 2016 (2 pages) |
21 February 2016 | Appointment of Mr Christopher John Aldous as a director on 21 February 2016 (2 pages) |
21 February 2016 | Termination of appointment of Ross Craig Mackintosh as a director on 21 February 2016 (1 page) |
21 February 2016 | Termination of appointment of Ross Craig Mackintosh as a director on 21 February 2016 (1 page) |
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
8 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
12 April 2014 | Appointment of Mr Ross Craig Mackintosh as a director (2 pages) |
12 April 2014 | Appointment of Mr Ross Craig Mackintosh as a director (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Registered office address changed from 24 Kenilworth Court Lower Richmond Road London SW15 1EW United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Registered office address changed from 24 Kenilworth Court Lower Richmond Road London SW15 1EW United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of Mark Grant as a director (1 page) |
31 May 2012 | Termination of appointment of Mark Grant as a director (1 page) |
12 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Director's details changed for Mark Andrew Glen Grant on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for James Michael Grant on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for James Michael Grant on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mark Andrew Glen Grant on 18 June 2011 (2 pages) |
21 September 2010 | Registered office address changed from 14 Mimosa Street London Greater London SW6 4DT on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 14 Mimosa Street London Greater London SW6 4DT on 21 September 2010 (1 page) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|