Hatch End
Middlesex
HA5 4HD
Secretary Name | Mrs Paulette Jayne Sachon |
---|---|
Status | Closed |
Appointed | 26 March 2013(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Ranmoor Royston Grove Hatch End Middlesex HA5 4HD |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mrs Paulette Jayne Sachon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Secretary Name | Mark Lewis Sachon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Registered Address | Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Appointment of Mr Mark Lewis Sachon as a director (2 pages) |
4 April 2013 | Appointment of Mrs Paulette Jayne Sachon as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Mark Sachon as a secretary (1 page) |
4 April 2013 | Termination of appointment of Paulette Sachon as a director (1 page) |
4 April 2013 | Appointment of Mrs Paulette Jayne Sachon as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Mark Sachon as a secretary (1 page) |
4 April 2013 | Appointment of Mr Mark Lewis Sachon as a director (2 pages) |
4 April 2013 | Termination of appointment of Paulette Sachon as a director (1 page) |
23 July 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 23 July 2012 (1 page) |
16 April 2012 | Appointment of Mark Lewis Sachon as a secretary (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 April 2012 | Appointment of Paulette Jayne Sachon as a director (3 pages) |
16 April 2012 | Appointment of Paulette Jayne Sachon as a director (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 April 2012 | Appointment of Mark Lewis Sachon as a secretary (3 pages) |
23 March 2012 | Incorporation (20 pages) |
23 March 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
23 March 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
23 March 2012 | Incorporation (20 pages) |