8 Battersea Park Road
London
SW8 4BG
Director Name | Ms Anita Pali |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Park House 15 Stratton Street Mayfair London W1J 8LQ |
Registered Address | Studio 7, Priory House The Cloisters 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Anita Pali 50.00% Ordinary |
---|---|
1 at £1 | Benjamin Lawler 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Registered office address changed from Studio 7, Priory House Cloisters Business Centre Battersea Park Road London SW8 4BG England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Studio 7, Priory House Cloisters Business Centre Battersea Park Road London SW8 4BG England on 28 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ England on 27 February 2014 (1 page) |
14 November 2013 | Accounts made up to 28 February 2013 (2 pages) |
14 November 2013 | Accounts made up to 28 February 2013 (2 pages) |
30 May 2013 | Registered office address changed from 63 Primrose Mansions Prince of Wales Drive London SW11 4EG England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 63 Primrose Mansions Prince of Wales Drive London SW11 4EG England on 30 May 2013 (1 page) |
11 April 2013 | Registered office address changed from 63 Primrose Mansions Prince of Wales Drive London SW11 4EG England on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Registered office address changed from 63 Primrose Mansions Prince of Wales Drive London SW11 4EG England on 11 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Benjamin Lawler on 2 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Benjamin Lawler on 2 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ England on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Anita Pali as a director on 2 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Benjamin Lawler on 2 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Anita Pali as a director on 2 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Anita Pali as a director on 2 April 2013 (1 page) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|