West End
Southampton
Hampshire
SO30 2EF
Secretary Name | Jane Brake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | Church Farm Cottage Berkley Somerset BA11 5JH |
Director Name | Maria Granstrom |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Campfield Road St. Albans Hertfordshire AL1 5HT |
Director Name | Mr Christopher Phillips |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Rodney Avenue St. Albans Hertfordshire AL1 5SU |
Secretary Name | Christopher Phillips |
---|---|
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 63 Charterhouse Street London EC1M 6HJ |
Registered Address | First Floor 63 Charterhouse Street London EC1M 6HJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Application to strike the company off the register (3 pages) |
18 September 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
26 April 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
11 April 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (3 pages) |
11 April 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (3 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
25 June 2012 | Appointment of Jesper Sandberg as a director on 2 May 2012 (3 pages) |
25 June 2012 | Appointment of Jesper Sandberg as a director (3 pages) |
8 June 2012 | Termination of appointment of Christopher Phillips as a secretary on 2 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Christopher Phillips as a director on 2 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Maria Granstrom as a director (2 pages) |
8 June 2012 | Appointment of Jane Brake as a secretary on 2 May 2012 (3 pages) |
8 June 2012 | Termination of appointment of Christopher Phillips as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Christopher Phillips as a director (2 pages) |
8 June 2012 | Termination of appointment of Maria Granstrom as a director on 2 May 2012 (2 pages) |
8 June 2012 | Appointment of Jane Brake as a secretary (3 pages) |
29 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
29 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
19 March 2012 | Registered office address changed from 1-2 Faulkners Alley London EC1M 6DD on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 1-2 Faulkners Alley London EC1M 6DD on 19 March 2012 (1 page) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Director's details changed for Maria Granstrom on 1 May 2011 (2 pages) |
18 September 2011 | Director's details changed for Maria Granstrom on 1 May 2011 (2 pages) |
18 September 2011 | Director's details changed for Maria Granstrom on 1 May 2011 (2 pages) |
25 March 2011 | Registered office address changed from 54 Rodney Avenue St. Albans Hertfordshire AL1 5SU United Kingdom on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 54 Rodney Avenue St. Albans Hertfordshire AL1 5SU United Kingdom on 25 March 2011 (2 pages) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|