Boston Road
Hanwell
W7 2QE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Heath Tully |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 56 Flowersmead Upper Tooting Park London SW17 7SZ |
Director Name | Mr Joshua Adam Stanton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 2011(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Boundary House Boston Road Hanwell W7 2QE |
Director Name | Mr Cameron Dean Zerner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 2011(4 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Boundary House Boston Road Hanwell London W7 2QE |
Director Name | Mr Wesley Peter Zandt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Boston Road Boundary House Business Centre London W7 2QE |
Registered Address | Unit 10 St. Johns Road Isleworth Business Complex Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | Application to strike the company off the register (3 pages) |
15 October 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Termination of appointment of Wesley Peter Zandt as a director on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Wesley Zandt as a director (1 page) |
1 August 2013 | Registered office address changed from 105 Boston Road Boundary House Business Centre London W7 2QE England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 105 Boston Road Boundary House Business Centre London W7 2QE England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 105 Boston Road Boundary House Business Centre London W7 2QE England on 1 August 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2013 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
30 May 2013 | Registered office address changed from Flat 56 Flowersmead Upper Tooting Park London SW17 7SZ United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Heath Tully as a director on 22 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Flat 56 Flowersmead Upper Tooting Park London SW17 7SZ United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Heath Tully as a director (1 page) |
30 May 2013 | Appointment of Mr Wesley Peter Zandt as a director on 22 May 2013 (2 pages) |
6 November 2012 | Termination of appointment of Joshua Stanton as a director (2 pages) |
6 November 2012 | Termination of appointment of Joshua Adam Stanton as a director on 22 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from Front Basement Flat 28 Wallace Road London N1 2PG on 3 October 2012 (1 page) |
3 October 2012 | Director's details changed for Heath Tully on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Heath Tully on 1 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from Front Basement Flat 28 Wallace Road London N1 2PG on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Front Basement Flat 28 Wallace Road London N1 2PG on 3 October 2012 (1 page) |
3 October 2012 | Director's details changed for Heath Tully on 1 October 2012 (2 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Termination of appointment of Cameron Dean Zerner as a director on 3 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Cameron Zerner as a director (1 page) |
9 August 2011 | Registered office address changed from Hathaway House Popes Drive London N3 1QF United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Hathaway House Popes Drive London N3 1QF United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Hathaway House Popes Drive London N3 1QF United Kingdom on 9 August 2011 (2 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
19 January 2011 | Appointment of Mr Joshua Adam Stanton as a director (3 pages) |
19 January 2011 | Appointment of Mr Stephen Julian-Fraser as a director (3 pages) |
19 January 2011 | Appointment of Cameron Zerner as a director (3 pages) |
19 January 2011 | Appointment of Cameron Zerner as a director (3 pages) |
19 January 2011 | Appointment of Mr Stephen Julian-Fraser as a director (3 pages) |
19 January 2011 | Appointment of Mr Joshua Adam Stanton as a director (3 pages) |
4 October 2010 | Appointment of Heath Tully as a director (3 pages) |
4 October 2010 | Appointment of Heath Tully as a director (3 pages) |
9 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|