401 Edgware Road
London
NW2 6GY
Director Name | Mr David Lee Alner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Paul John Blanchette |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Registered Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | David Alner 33.33% Ordinary |
---|---|
1 at £1 | Paul John Blanchette 33.33% Ordinary |
1 at £1 | Simon Anthony Allder 33.33% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Director's details changed for Mr Paul John Blanchette on 1 June 2016 (2 pages) |
27 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Director's details changed for Mr Paul John Blanchette on 1 June 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Simon Anthony Allder on 1 June 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr David Lee Alner on 1 June 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Simon Anthony Allder on 1 June 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr David Lee Alner on 1 June 2016 (2 pages) |
27 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Paul John Blanchette on 15 June 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr Simon Anthony Allder on 15 June 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr David Lee Alner on 15 June 2011 (2 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Mr Paul John Blanchette on 15 June 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr Simon Anthony Allder on 15 June 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr David Lee Alner on 15 June 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Paul John Blanchette on 28 June 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Paul John Blanchette on 28 June 2011 (2 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|