London
SW1W 0EN
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mr Amanda Louise Ludlow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Christopher David Reginald Ludlow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
29 September 2011 | Termination of appointment of Amanda Louise Ludlow as a director on 29 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Christopher Ludlow as a director (1 page) |
29 September 2011 | Termination of appointment of Christopher David Reginald Ludlow as a director on 29 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Amanda Ludlow as a director (1 page) |
4 October 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 October 2010 (2 pages) |
4 October 2010 | Appointment of Mr Christopher David Reginald Ludlow as a director (3 pages) |
4 October 2010 | Appointment of Mrs Amanda Louise Ludlow as a director (3 pages) |
4 October 2010 | Appointment of Mr Christopher David Reginald Ludlow as a director (3 pages) |
4 October 2010 | Appointment of Mr Michael John Hughes as a director (3 pages) |
4 October 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
4 October 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
4 October 2010 | Appointment of Mrs Amanda Louise Ludlow as a director (3 pages) |
4 October 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
4 October 2010 | Appointment of Mr Michael John Hughes as a director (3 pages) |
4 October 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
16 September 2010 | Incorporation Statement of capital on 2010-09-16
|
16 September 2010 | Incorporation Statement of capital on 2010-09-16
|