Barking
IG11 0RJ
Director Name | Mr Terence Arthur Mendonca |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 99 Staines Road Ilford Essex IG1 2UX |
Registered Address | Mulbery House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Terence Mendonca 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR United Kingdom on 17 March 2014 (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Statement of affairs with form 4.19 (5 pages) |
13 March 2014 | Statement of affairs with form 4.19 (5 pages) |
13 March 2014 | Resolutions
|
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
7 September 2012 | Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 7 September 2012 (1 page) |
3 August 2012 | Appointment of Mr Paul Pavlou as a director on 6 July 2012 (2 pages) |
3 August 2012 | Appointment of Mr Paul Pavlou as a director on 6 July 2012 (2 pages) |
3 August 2012 | Appointment of Mr Paul Pavlou as a director on 6 July 2012 (2 pages) |
2 August 2012 | Termination of appointment of Terence Arthur Mendonca as a director on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Terence Arthur Mendonca as a director on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Terence Arthur Mendonca as a director on 2 August 2012 (1 page) |
30 May 2012 | Company name changed safety supplies uk LTD\certificate issued on 30/05/12
|
30 May 2012 | Company name changed safety supplies uk LTD\certificate issued on 30/05/12
|
30 May 2012 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Barnet EN4 8RR United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Barnet EN4 8RR United Kingdom on 30 May 2012 (1 page) |
14 March 2012 | Incorporation (35 pages) |
14 March 2012 | Incorporation (35 pages) |