Chiswick
London
W4 3NN
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Neil Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mark Page |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Daniel William Hatcher |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Website | www.jamesgrant.com/ |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
5.9k at £0.01 | Barrington House Nominees LTD 59.25% Ordinary A |
---|---|
550 at £0.01 | Neil Rodford 5.50% Ordinary B |
450 at £0.01 | Peter Powell 4.50% Ordinary B |
400 at £0.01 | Darren Worsley 4.00% Ordinary B |
400 at £0.01 | Patrick Savage 4.00% Ordinary B |
400 at £0.01 | Paul Worsley 4.00% Ordinary B |
400 at £0.01 | Russell Lindsay 4.00% Ordinary B |
350 at £0.01 | David Mcknight 3.50% Ordinary B |
300 at £0.01 | Lyle Yorks 3.00% Ordinary B |
275 at £0.01 | Mark Page 2.75% Ordinary B |
150 at £0.01 | Jonathan Mcmorrow 1.50% Ordinary B |
100 at £0.01 | Michael Grade 1.00% Ordinary C |
100 at £0.01 | Michael Wallwork 1.00% Ordinary B |
100 at £0.01 | Ojk LTD 1.00% Ordinary B |
50 at £0.01 | Michael Grade 0.50% Ordinary D |
50 at £0.01 | Phillip Schofield 0.50% Ordinary B |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 June 2015 | Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 January 2015 | Termination of appointment of Daniel William Hatcher as a director on 31 January 2014 (1 page) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (10 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Termination of appointment of Mark Page as a secretary (2 pages) |
10 January 2012 | Appointment of Mr Daniel William Hatcher as a director (3 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 September 2011 | Appointment of Mr Andrew Neil Marsh as a director (3 pages) |
7 September 2011 | Resolutions
|
25 August 2011 | Appointment of Neil Rodford as a director (2 pages) |
24 August 2011 | Incorporation (52 pages) |