London
NW4 1TA
Secretary Name | Neil Avidan Last |
---|---|
Status | Closed |
Appointed | 12 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 7 Aplin House 54 Thirleby Road London NW7 1BQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 32 Moreland Court Finchley Road London NW2 2PL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Simon Anthony Bentley 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Secretary's details changed for Neil Avidan Last on 3 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Neil Avidan Last on 3 March 2012 (2 pages) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Secretary's details changed for Neil Avidan Last on 3 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
18 April 2011 | Appointment of Neil Avidan Last as a secretary (2 pages) |
18 April 2011 | Appointment of Neil Avidan Last as a secretary (2 pages) |
15 March 2011 | Appointment of Mr Simon Anthony Bentley as a director (2 pages) |
15 March 2011 | Director's details changed for Mr Andrew Simon Davis on 14 March 2011 (3 pages) |
15 March 2011 | Appointment of Mr Simon Anthony Bentley as a director (2 pages) |
15 March 2011 | Director's details changed for Mr Andrew Simon Davis on 14 March 2011 (3 pages) |
14 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
14 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
11 March 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 March 2011 (1 page) |
3 March 2011 | Incorporation (43 pages) |
3 March 2011 | Incorporation (43 pages) |