London
W4 5PY
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Second Floor 107 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Angele Hamati 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 July 2014 | Registered office address changed from 109 Baker Street London W1U 6RP to Second Floor 107 Power Road London W4 5PY on 23 July 2014 (1 page) |
10 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
28 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page) |
26 September 2011 | Appointment of Ms Angele Hamati as a director (2 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
22 September 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
22 September 2011 | Incorporation (21 pages) |