Paris
75009
Director Name | Mr Patrick Joseph Cunningham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 316 316 Rue Saint Jacques Paris 75005 |
Registered Address | Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roland Naylor 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 4 June 2015 (1 page) |
11 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
31 March 2013 | Appointment of Mr Roland Malcolm Naylor as a director (2 pages) |
31 March 2013 | Termination of appointment of Patrick Cunningham as a director (1 page) |
31 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr Patrick Joseph Cunningham on 21 December 2011 (2 pages) |
15 December 2010 | Incorporation (22 pages) |