London
SW1A 1NR
Director Name | Artemis Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2014) |
Correspondence Address | Sydney Vane House Admiral Park St Peter Port GY1 3HU |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | 31 St. James's Place London SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Application to strike the company off the register (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
6 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
16 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
7 April 2011 | Memorandum and Articles of Association (13 pages) |
7 April 2011 | Memorandum and Articles of Association (13 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 December 2010 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 24 December 2010 (1 page) |
24 December 2010 | Appointment of Dr Mehraj Din Mattoo as a director (2 pages) |
24 December 2010 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 24 December 2010 (1 page) |
24 December 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
24 December 2010 | Appointment of Dr Mehraj Din Mattoo as a director (2 pages) |
24 December 2010 | Appointment of Artemis Corporate Services Limited as a director (2 pages) |
24 December 2010 | Appointment of Artemis Corporate Services Limited as a director (2 pages) |
24 December 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Company name changed sureorder LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Resolutions
|
14 October 2010 | Incorporation (32 pages) |
14 October 2010 | Incorporation (32 pages) |