Corney Reach Way, Chiswick
London
W4 2TT
Director Name | Mr Mike Mahon |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maltings Lodge Prestwich Terrace, Crescent Lane London SW4 9RJ |
Secretary Name | Mr Mike Mahon |
---|---|
Status | Closed |
Appointed | 01 March 2012(12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | 9 Prestwich Terrace, Crescent Lane London SW4 9RJ |
Director Name | Mr James Robert Burwood |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 47 Tillotson Court Wandsworth Road London SW8 2NH |
Registered Address | 27 Beechcroft Road Bushey WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Kshitij Mankad 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
30 November 2012 | Registered office address changed from 3 Maltings Lodge Corney Reach Way, Chiswick London W4 2TT United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 3 Maltings Lodge Corney Reach Way, Chiswick London W4 2TT United Kingdom on 30 November 2012 (1 page) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Mr Mike Mahon as a secretary on 1 March 2012 (2 pages) |
28 March 2012 | Appointment of Mr Mike Mahon as a director (2 pages) |
28 March 2012 | Appointment of Mr Mike Mahon as a director on 1 March 2012 (2 pages) |
28 March 2012 | Appointment of Mr Mike Mahon as a secretary (2 pages) |
26 March 2012 | Termination of appointment of James Robert Burwood as a director on 28 February 2012 (1 page) |
26 March 2012 | Termination of appointment of James Burwood as a director (1 page) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|