Chiswick
London
W4 3DD
Director Name | Mr Paul Kitchener |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23h Lambton Place London W11 2SH |
Director Name | Ms Katherine Jane Ferguson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 2014) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Harriet Anne Jerram |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Unit 215 Buspace Studios Conlan Street London W10 5AP |
Director Name | Patrick Charles Eveleigh Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Cranley Gardens London N10 3AE |
Director Name | Yosief Semere Temelso |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 215 Buspace Studios Conlan Street London W10 5AP |
Director Name | Ms Gillian Carol Kleinert |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 215 Buspace Studios Conlan Street London W10 5AP |
Registered Address | 73 St. Charles Square London W10 6EJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
26 June 2013 | Appointment of Ms Kate Ferguson as a director (2 pages) |
26 June 2013 | Appointment of Ms Kate Ferguson as a director (2 pages) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
27 November 2012 | Annual return made up to 19 October 2012 no member list (3 pages) |
27 November 2012 | Annual return made up to 19 October 2012 no member list (3 pages) |
17 October 2012 | Termination of appointment of a director (2 pages) |
17 October 2012 | Termination of appointment of Harriet Jerram as a director (2 pages) |
17 October 2012 | Termination of appointment of Yosief Semere Temelso as a director (2 pages) |
17 October 2012 | Termination of appointment of a director (2 pages) |
17 October 2012 | Appointment of Dr Paul Kitchener as a director (3 pages) |
17 October 2012 | Termination of appointment of a director (2 pages) |
17 October 2012 | Termination of appointment of a director (2 pages) |
17 October 2012 | Termination of appointment of Harriet Jerram as a director (2 pages) |
17 October 2012 | Registered office address changed from Unit 215 Buspace Studios Conlan Street London W10 5AP on 17 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Gillian Kleinert as a director (2 pages) |
17 October 2012 | Termination of appointment of Patrick Johnson as a director (2 pages) |
17 October 2012 | Appointment of Dr Paul Kitchener as a director (3 pages) |
17 October 2012 | Termination of appointment of Yosief Semere Temelso as a director (2 pages) |
17 October 2012 | Registered office address changed from Unit 215 Buspace Studios Conlan Street London W10 5AP on 17 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Patrick Johnson as a director (2 pages) |
17 October 2012 | Termination of appointment of Gillian Kleinert as a director (2 pages) |
1 October 2012 | Company name changed the advocacy project\certificate issued on 01/10/12
|
1 October 2012 | NE01 (2 pages) |
1 October 2012 | Company name changed the advocacy project\certificate issued on 01/10/12
|
1 October 2012 | NE01 (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
30 August 2012 | Appointment of Gillian Kleinert as a director (2 pages) |
30 August 2012 | Appointment of Gillian Kleinert as a director (2 pages) |
30 August 2012 | Appointment of Yosief Semere Temelso as a director (2 pages) |
30 August 2012 | Appointment of Yosief Semere Temelso as a director (2 pages) |
9 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
9 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 November 2011 | Memorandum and Articles of Association (15 pages) |
9 November 2011 | Memorandum and Articles of Association (15 pages) |
19 October 2011 | Incorporation (33 pages) |
19 October 2011 | Incorporation (33 pages) |