126 New King's Road
London
SW6 4LZ
Director Name | Mr Gregory James Hanton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
Secretary Name | No Worries Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Correspondence Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
Registered Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Moses Miu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,790 |
Cash | £20,143 |
Current Liabilities | £14,553 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
22 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Director's details changed for Mr Moses Miu on 21 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Moses Miu on 21 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Company name changed claxton management LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed claxton management LIMITED\certificate issued on 13/07/11
|
14 April 2011 | Termination of appointment of Gregory Hanton as a director (1 page) |
14 April 2011 | Termination of appointment of No Worries Company Services Ltd as a secretary (1 page) |
14 April 2011 | Appointment of Mr Moses Miu as a director (2 pages) |
14 April 2011 | Termination of appointment of No Worries Company Services Ltd as a secretary (1 page) |
14 April 2011 | Termination of appointment of Gregory Hanton as a director (1 page) |
14 April 2011 | Appointment of Mr Moses Miu as a director (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|