London
SW18 1AS
Director Name | Mr Kristian Foster |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hawkins Road Aldbourne Marlborough Wiltshire SN8 2BX |
Director Name | Mr Kieren McDonald |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Queensgate Aylesbury Buckinghamshire HP19 7WB |
Registered Address | 7 Dempster Road London SW18 1AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
300 at £1 | Morgan Sheehan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,262 |
Cash | £14,488 |
Current Liabilities | £49,722 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
22 July 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2013 | Registered office address changed from 48 Malmesbury Road Leigh Swindon Wiltshire SN6 6RG England on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from 48 Malmesbury Road Leigh Swindon Wiltshire SN6 6RG England on 14 September 2013 (1 page) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Termination of appointment of Kristian Foster as a director on 9 June 2012 (2 pages) |
18 July 2012 | Termination of appointment of Kristian Foster as a director on 9 June 2012 (2 pages) |
18 July 2012 | Termination of appointment of Kristian Foster as a director on 9 June 2012 (2 pages) |
24 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
15 March 2012 | Termination of appointment of Kieren Mcdonald as a director on 15 December 2011 (1 page) |
15 March 2012 | Termination of appointment of Kieren Mcdonald as a director on 15 December 2011 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|