London
SW14 8TN
Director Name | Mr Joseph Cale |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2012) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Termination of appointment of J P Secretarial Services Ltd as a secretary (1 page) |
4 September 2012 | Termination of appointment of J P Secretarial Services Ltd as a secretary on 31 August 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 December 2011 | Sub-division of shares on 30 September 2011 (5 pages) |
8 December 2011 | Sub-division of shares on 30 September 2011 (5 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
8 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
8 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Termination of appointment of Joseph Cale as a director on 30 September 2011 (1 page) |
4 October 2011 | Appointment of Wayne Mathew Purdham as a director on 30 September 2011 (2 pages) |
4 October 2011 | Appointment of Wayne Mathew Purdham as a director (2 pages) |
4 October 2011 | Termination of appointment of Joseph Cale as a director (1 page) |
1 March 2011 | Appointment of J P Secretarial Services Ltd as a secretary (2 pages) |
1 March 2011 | Appointment of J P Secretarial Services Ltd as a secretary (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
17 November 2010 | Appointment of Mr Joseph Cale as a director (2 pages) |
17 November 2010 | Appointment of Mr Joseph Cale as a director (2 pages) |
17 November 2010 | Termination of appointment of Lynn Hughes as a director (1 page) |
17 November 2010 | Termination of appointment of Lynn Hughes as a director (1 page) |
31 August 2010 | Incorporation (26 pages) |
31 August 2010 | Incorporation (26 pages) |