London
SW6 2BW
Secretary Name | Mr David Moore |
---|---|
Status | Closed |
Appointed | 12 September 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 32 Park Farm Close Horsham West Sussex RH12 5EU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Andrew Wendon Dean Park |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Strand On The Green London W4 3PB |
Secretary Name | Andrew Wendon Dean Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2011) |
Role | Company Director |
Correspondence Address | 44 Strand On The Green London W4 3PB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 77315758 |
---|---|
Telephone region | London |
Registered Address | Unit 20 The Talina Centre London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
1 at £1 | David Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,110 |
Cash | £10,088 |
Current Liabilities | £30,163 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (4 pages) |
3 February 2015 | Application to strike the company off the register (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 January 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Director's details changed for Mr David Moore on 1 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr David Moore on 1 July 2013 (2 pages) |
31 July 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Register(s) moved to registered inspection location (1 page) |
31 July 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 August 2012 | Registered office address changed from 50 Farringdon Road London EC1M 3HE on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 50 Farringdon Road London EC1M 3HE on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 50 Farringdon Road London EC1M 3HE on 6 August 2012 (1 page) |
22 May 2012 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2011 | Termination of appointment of Andrew Wendon Dean Park as a director on 12 September 2011 (1 page) |
7 October 2011 | Termination of appointment of Andrew Wendon Dean Park as a director on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Andrew Wendon Dean Park as a secretary on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Mr David Moore as a secretary on 12 September 2011 (2 pages) |
12 September 2011 | Appointment of Mr David Moore as a secretary on 12 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of Andrew Wendon Dean Park as a secretary on 12 September 2011 (1 page) |
24 August 2011 | Appointment of Mr David Moore as a director (2 pages) |
24 August 2011 | Appointment of Mr David Moore as a director (2 pages) |
16 August 2011 | Appointment of Andrew Wendon Dean Park as a director (3 pages) |
16 August 2011 | Appointment of Andrew Wendon Dean Park as a director (3 pages) |
16 August 2011 | Appointment of Andrew Wendon Dean Park as a secretary (3 pages) |
16 August 2011 | Appointment of Andrew Wendon Dean Park as a secretary (3 pages) |
10 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
10 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
25 July 2011 | Incorporation (49 pages) |
25 July 2011 | Incorporation (49 pages) |