London
SW3 3TQ
Director Name | Mr Charles Alexander Michelin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
Secretary Name | Andrew James Alastair Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £1 | Finchatton LTD & Thornwood Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | (5 pages) |
27 July 2012 | Registered office address changed from 25 Ives Street London SW3 2nd on 27 July 2012 (1 page) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2011 | Appointment of Andrew James Alastair Dunn as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Bibi Ally as a director (2 pages) |
7 April 2011 | Appointment of Andrew James Alastair Dunn as a director (3 pages) |
7 April 2011 | Appointment of Charles Alexander Michelin as a director (3 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|