London
SW3 3XB
Director Name | Mr Bernardus Vorster |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 60 Sloane Avenue London SW3 3XB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Clive Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Registered office address changed from 522 Fulham Road London SW6 5NR to 60 Sloane Avenue London SW3 3XB on 7 December 2015 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Appointment of Mr Clive Henry Jackson as a director (2 pages) |
1 October 2012 | Appointment of Mr Bernardus Vorster as a director (2 pages) |
9 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page) |
9 January 2012 | Incorporation (20 pages) |