Wellesley Road
Croydon
CR0 1LH
Secretary Name | Mrs Hayley Leake |
---|---|
Status | Closed |
Appointed | 21 December 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Graeme Scott |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Peter William Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Registered Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £0.01 | Firstassist Legal Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
28 January 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
28 January 2013 | Termination of appointment of Graeme Scott as a director on 31 December 2012 (1 page) |
28 January 2013 | Termination of appointment of Graeme Scott as a director on 31 December 2012 (1 page) |
28 January 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
17 January 2013 | Appointment of Mrs Hayley Leake as a secretary on 21 December 2012 (1 page) |
17 January 2013 | Appointment of Mr Andrew Langhoff as a director on 21 December 2012 (2 pages) |
17 January 2013 | Appointment of Mrs Hayley Leake as a secretary (1 page) |
17 January 2013 | Appointment of Mr Andrew Langhoff as a director (2 pages) |
3 October 2012 | Termination of appointment of Peter William Smith as a director on 30 September 2012 (1 page) |
3 October 2012 | Termination of appointment of Peter Smith as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Graeme Scott on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Graeme Scott on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Graeme Scott on 1 April 2011 (2 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU United Kingdom on 28 April 2011 (1 page) |
14 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
14 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
26 January 2011 | Incorporation (49 pages) |
26 January 2011 | Incorporation (49 pages) |