Wyfold Road
London
SW6 6SE
Secretary Name | Mr Alexander Readman |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Tonsley Hill London SW18 1BB |
Registered Address | Studio 8 Brandon House 13 Wyfold Road London SW6 6SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
100 at £1 | Trade Plus Aid 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
21 January 2013 | Termination of appointment of Alexander Readman as a secretary (1 page) |
21 January 2013 | Company name changed 21ST century leaders advisors LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Termination of appointment of Alexander Readman as a secretary (1 page) |
21 January 2013 | Company name changed 21ST century leaders advisors LIMITED\certificate issued on 21/01/13
|
25 June 2012 | Company name changed tpa bluetech LTD\certificate issued on 25/06/12
|
25 June 2012 | Company name changed tpa bluetech LTD\certificate issued on 25/06/12
|
20 April 2012 | Registered office address changed from Studio 8 Brandon House Wyfold Road London SW6 6SE England on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from Studio 8 Brandon House Wyfold Road London SW6 6SE England on 20 April 2012 (2 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|