Wraysbury
Staines
Middlesex
TW19 5HB
Director Name | Mr Jay Benjamin Smith |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Laurence Edward Brown 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Application to strike the company off the register (3 pages) |
8 October 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
8 December 2011 | Termination of appointment of Jay Smith as a director (1 page) |
8 December 2011 | Termination of appointment of Jay Benjamin Smith as a director on 1 October 2011 (1 page) |
8 December 2011 | Appointment of Roger Martin Higley as a director (2 pages) |
8 December 2011 | Appointment of Roger Martin Higley as a director on 1 October 2011 (2 pages) |
4 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Company name changed ardent frames LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed ardent frames LIMITED\certificate issued on 04/07/11
|
12 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 March 2011 | Incorporation (36 pages) |
31 March 2011 | Incorporation (36 pages) |