140 Wales Farm Road
London
W3 6UG
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Closed |
Appointed | 18 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | Unit 101 The Perfume Factory 140 Wales Farm Road London W3 6UG |
Director Name | Rosanna Rodgers |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christopher House 94b London Road Leicester LE2 0QS |
Director Name | Mr Terence Rodgers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christopher House 94b London Road Leicester LE2 0QS |
Website | pse.co.uk/ |
---|
Registered Address | Unit 101 The Perfume Factory 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Metropolis International Group 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Registered office address changed from C/O Metropolis International Group Ltd Unit 101 the Perfume Factory 140 Wales Farm Road London W3 6UG England on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Appointment of Mr Richard Hutchinson as a secretary on 18 April 2012 (1 page) |
28 August 2012 | Registered office address changed from C/O Metropolis International Group Ltd Unit 101 the Perfume Factory 140 Wales Farm Road London W3 6UG England on 28 August 2012 (1 page) |
28 August 2012 | Termination of appointment of Terence Rodgers as a director (1 page) |
28 August 2012 | Termination of appointment of Rosanna Rodgers as a director on 18 April 2012 (1 page) |
28 August 2012 | Registered office address changed from 24 High Street Kibworth Leicester LE8 0LR United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Appointment of Mr Jonathan George Mills as a director on 18 April 2012 (2 pages) |
28 August 2012 | Registered office address changed from 24 High Street Kibworth Leicester LE8 0LR United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
28 August 2012 | Termination of appointment of Rosanna Rodgers as a director (1 page) |
28 August 2012 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
28 August 2012 | Termination of appointment of Terence Rodgers as a director on 18 April 2012 (1 page) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|