Lower Ground Floor
Tunbridge Wells
Kent
TN1 1EE
Director Name | Mr Robbie Mair |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2011(same day as company formation) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | 75 Twining Avenue Twickenham TW2 5LL |
Secretary Name | Mr David Mark Craig Charity |
---|---|
Status | Closed |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mount Ephraim Road Lower Ground Floor Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Annal Kumar Nayyar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR |
Registered Address | 11 Beeches Avenue Carshalton Surrey SM5 3LB |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Annal Kumar Nayyar 33.33% Ordinary |
---|---|
4 at £1 | David Mark Craig Charity 33.33% Ordinary |
4 at £1 | Robbie Mair 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Registered office address changed from C/O Profitability Matters 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from C/O Profitability Matters 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
11 April 2012 | Termination of appointment of Annal Kumar Nayyar as a director on 18 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Annal Nayyar as a director (2 pages) |
28 November 2011 | Incorporation (25 pages) |
28 November 2011 | Incorporation (25 pages) |