London
SW11 1HF
Secretary Name | Mr Michael Greville |
---|---|
Status | Closed |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b Hafer Road London SW11 1HF |
Director Name | Savio John Barros |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fullerton Road Wandsworth London SW18 1BU |
Director Name | Adrian Nalden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hafer Road London SW11 1HF |
Director Name | Ian Oliver Michael Shelley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kings Road London SW3 4UD |
Director Name | Mr Carl Raymond Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hafer Road London SW11 1HF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | Carl Johnson 18.24% Ordinary |
---|---|
1.5k at £1 | Adam Street 14.95% Ordinary |
1.5k at £1 | Adrian Nalden & Estela Nalden 14.95% Ordinary |
1.5k at £1 | Ian Shelley 14.95% Ordinary |
1.5k at £1 | June Flood 14.95% Ordinary |
1.1k at £1 | Michael Greville 10.98% Ordinary |
1.1k at £1 | Savio Barros 10.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,562 |
Cash | £229 |
Current Liabilities | £31,243 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 December 2014 | Registered office address changed from 8B Hafer Road London SW11 1HF to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 8B Hafer Road London SW11 1HF to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 8B Hafer Road London SW11 1HF to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 3 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
17 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
23 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
23 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
30 August 2011 | Appointment of Ian Oliver Michael Shelley as a director (3 pages) |
30 August 2011 | Appointment of Carl Johnson as a director (3 pages) |
30 August 2011 | Appointment of Carl Johnson as a director (3 pages) |
30 August 2011 | Appointment of Ian Oliver Michael Shelley as a director (3 pages) |
17 August 2011 | Appointment of Savio John Barros as a director (3 pages) |
17 August 2011 | Appointment of Savio John Barros as a director (3 pages) |
17 August 2011 | Appointment of Adrian Nalden as a director (3 pages) |
17 August 2011 | Appointment of Adrian Nalden as a director (3 pages) |
21 June 2011 | Appointment of Mr Michael Greville as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
21 June 2011 | Appointment of Mr Michael Greville as a secretary (2 pages) |
21 June 2011 | Appointment of Mr Adam Matthew Street as a director (2 pages) |
21 June 2011 | Appointment of Mr Adam Matthew Street as a director (2 pages) |
21 June 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
16 June 2011 | Incorporation (38 pages) |
16 June 2011 | Incorporation (38 pages) |