London
N3 3LF
Director Name | Mr William Euan Addison Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr William Euan Addison Wallace |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrie Lodge Mugdock Milngavie Glasgow G62 8EJ Scotland |
Director Name | Mr Gregor Stuart Wallace |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Miss Gillian Lorna Wallace |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gillian Lorna Wallace 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (2 pages) |
10 November 2015 | Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (2 pages) |
10 November 2015 | Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (2 pages) |
9 November 2015 | Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (1 page) |
9 November 2015 | Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (1 page) |
9 November 2015 | Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (1 page) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Appointment of Mr William Euan Addison Wallace as a director on 1 June 2015 (2 pages) |
6 November 2015 | Appointment of Mr William Euan Addison Wallace as a director on 1 June 2015 (2 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Appointment of Mr William Euan Addison Wallace as a director on 1 June 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
8 July 2015 | Appointment of William Euan Addison Wallace as a director on 1 June 2015 (4 pages) |
8 July 2015 | Appointment of William Euan Addison Wallace as a director on 1 June 2015 (4 pages) |
8 July 2015 | Appointment of William Euan Addison Wallace as a director on 1 June 2015 (4 pages) |
30 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2015 | Appointment of Gillian Laurna Wallace as a director on 1 October 2014 (2 pages) |
29 January 2015 | Appointment of Gillian Laurna Wallace as a director on 1 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Gregor Stuart Wallace as a director on 1 October 2014 (1 page) |
29 January 2015 | Appointment of Gillian Laurna Wallace as a director on 1 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Gregor Stuart Wallace as a director on 1 October 2014 (1 page) |
29 January 2015 | Termination of appointment of Gregor Stuart Wallace as a director on 1 October 2014 (1 page) |
20 May 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Appointment of Mr Gregor Stuart Wallace as a director (2 pages) |
26 September 2012 | Termination of appointment of William Wallace as a director (1 page) |
26 September 2012 | Termination of appointment of William Wallace as a director (1 page) |
26 September 2012 | Appointment of Mr Gregor Stuart Wallace as a director (2 pages) |
24 August 2012 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
24 August 2012 | Appointment of Mr William Euan Addison Wallace as a director (3 pages) |
24 August 2012 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
24 August 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
24 August 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
24 August 2012 | Appointment of Mr William Euan Addison Wallace as a director (3 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|