Whitton Dene
Richmond
Surrey
TW3 2JL
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Dorian Michael Patrick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2014) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5-15 Cromer Street London WC1H 8LS |
Director Name | Bryan David Tatham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 April 2011) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Herts HP2 5GE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 78335767 |
---|---|
Telephone region | London |
Registered Address | 5-15 Cromer Street Kings Cross London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Dorian Michael Patrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £9,485 |
Current Liabilities | £45,033 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Dorian Patrick as a director (1 page) |
7 April 2014 | Termination of appointment of Dorian Patrick as a director (1 page) |
7 April 2014 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Appointment of Richard Morley Hayles as a director (3 pages) |
14 February 2014 | Appointment of Richard Morley Hayles as a director (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 8 August 2012 (1 page) |
24 October 2011 | Termination of appointment of Bryan David Tatham as a director (1 page) |
24 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Dorian Michael Patrick on 22 July 2011 (2 pages) |
24 October 2011 | Termination of appointment of Bryan David Tatham as a director (1 page) |
24 October 2011 | Director's details changed for Dorian Michael Patrick on 22 July 2011 (2 pages) |
24 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 September 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 September 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 September 2010 (2 pages) |
13 September 2010 | Appointment of Dorian Michael Patrick as a director (2 pages) |
13 September 2010 | Appointment of Bryan David Tatham as a director (2 pages) |
13 September 2010 | Appointment of Dorian Michael Patrick as a director (2 pages) |
13 September 2010 | Appointment of Bryan David Tatham as a director (2 pages) |
23 July 2010 | Incorporation (49 pages) |
23 July 2010 | Incorporation (49 pages) |