Royal Arsenal
London
SE18 6SS
Director Name | Mr David Anthony Hurlock |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Gezim Ndoci |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Albanian |
Status | Closed |
Appointed | 10 March 2011(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Carl Anthony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue, Royal A London SE18 6SS |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £0.005 | Besim Bucpapaj 6.67% Ordinary |
---|---|
200k at £0.005 | Gjovalin Ndoci 6.67% Ordinary |
500k at £0.005 | Armstrong William Leslie Hurlock 16.67% Ordinary |
500k at £0.005 | David Anthony Hurlock 16.67% Ordinary |
500k at £0.005 | Jeremy Nicholas Hawke 16.67% Ordinary |
500k at £0.005 | Leslie Wright 16.67% Ordinary |
300k at £0.005 | Ferit Ndoci 10.00% Ordinary |
300k at £0.005 | Gezim Ndoci 10.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Appointment of Mr Jeremy Nicholas Hawke as a director (2 pages) |
14 March 2011 | Termination of appointment of Carl Graham as a director (1 page) |
14 March 2011 | Appointment of Mr Gezim Ndoci as a director (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
14 March 2011 | Appointment of Mr David Anthony Hurlock as a director (2 pages) |
14 March 2011 | Termination of appointment of Carl Graham as a director (1 page) |
14 March 2011 | Appointment of Mr Gezim Ndoci as a director (2 pages) |
14 March 2011 | Appointment of Mr Jeremy Nicholas Hawke as a director (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
14 March 2011 | Appointment of Mr David Anthony Hurlock as a director (2 pages) |
10 November 2010 | Incorporation (43 pages) |
10 November 2010 | Incorporation (43 pages) |