London
E14 4EF
Director Name | Mrs Julie Dawn Ennew |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1905 26 Hertsmere Road London E14 4EF |
Secretary Name | Mr Paul William Ennew |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 1905 26 Hertsmere Road London E14 4EF |
Registered Address | 1905 1 West India Quay 26 Hertsmere Road London E14 4EF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 18 January 2013 (1 page) |
3 July 2012 | Termination of appointment of Paul William Ennew as a director on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Dower House Kingston Lisle Wantage Oxfordshire OX12 9QL United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Dower House Kingston Lisle Wantage Oxfordshire OX12 9QL United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from The Dower House Kingston Lisle Wantage Oxfordshire OX12 9QL United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Paul Ennew as a director (1 page) |
28 June 2012 | Termination of appointment of Julie Ennew as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Termination of appointment of Julie Dawn Ennew as a director on 5 January 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 4FP United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 4FP United Kingdom on 17 May 2012 (1 page) |
19 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 11 August 2011 (1 page) |
7 July 2010 | Registered office address changed from 1905 No1 West India Quay 26 Hertsmere Road London E14 4EF United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 1905 No1 West India Quay 26 Hertsmere Road London E14 4EF United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 1905 No1 West India Quay 26 Hertsmere Road London E14 4EF United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Paul Ennew as a secretary (1 page) |
7 July 2010 | Termination of appointment of Paul Ennew as a secretary (1 page) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|