First Floor
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Nuno Alexandre Ribeiro Dos Santos Guilherme |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Dorchester Road Northolt UB5 4PA |
Director Name | Mr Jose Manuel Rodriguez Fernandez |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2015) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | 36 Calle Enrique Marinos La Coruna 15009 Spain |
Registered Address | Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nuno Alexandre Ribeiro Dos Santos Guilherme 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
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) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Appointment of Mr Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 1 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Jose Manuel Rodriguez Fernandez as a director on 1 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 1 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Jose Manuel Rodriguez Fernandez as a director on 1 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Jose Manuel Rodriguez Fernandez as a director on 1 January 2015 (1 page) |
9 October 2014 | Company name changed dial solar renewables LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed dial solar renewables LIMITED\certificate issued on 09/10/14
|
6 May 2014 | Accounts made up to 30 September 2013 (2 pages) |
6 May 2014 | Accounts made up to 30 September 2013 (2 pages) |
14 April 2014 | Registered office address changed from 10 Cliff Road Newquay Cornwall TR7 1SG on 14 April 2014 (1 page) |
14 April 2014 | Company name changed newquay ng building LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Registered office address changed from 10 Cliff Road Newquay Cornwall TR7 1SG on 14 April 2014 (1 page) |
14 April 2014 | Company name changed newquay ng building LIMITED\certificate issued on 14/04/14
|
11 April 2014 | Appointment of Mr Jose Manuel Rodriguez Fernandez as a director on 10 April 2014 (2 pages) |
11 April 2014 | Appointment of Mr Jose Manuel Rodriguez Fernandez as a director on 10 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 10 April 2014 (1 page) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 July 2013 | Company name changed new generation property and services LIMITED\certificate issued on 23/07/13
|
23 July 2013 | Company name changed new generation property and services LIMITED\certificate issued on 23/07/13
|
23 July 2013 | Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 23 July 2013 (1 page) |
20 June 2013 | Accounts made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts made up to 30 September 2012 (2 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from Unit 4 Holles House London SW9 7JN United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Unit 4 Holles House London SW9 7JN United Kingdom on 17 January 2013 (1 page) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|