Edgware
Middx
HA8 5NQ
Director Name | Aguybert Green |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gawsworth Close London E15 1RT |
Registered Address | 9 Corsham House Victoria Court Wembley HA9 6QN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
100 at £1 | James Dolan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Director's details changed for Aguibert Green on 1 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Aguibert Green on 1 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Aguibert Green on 1 September 2013 (2 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Aguibert Green as a director (3 pages) |
17 October 2012 | Appointment of Aguibert Green as a director (3 pages) |
18 October 2011 | Incorporation (26 pages) |
18 October 2011 | Incorporation (26 pages) |