London
N3 3LF
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Steven Boag 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 October 2014 | Company name changed reclaim directory LTD\certificate issued on 08/10/14 (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Company name changed reclaim directory LTD\certificate issued on 08/10/14
|
8 October 2014 | Change of name notice (2 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Nita Chhatralia as a director (4 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
6 June 2012 | Appointment of Mr. Steven Edward Boag as a director (3 pages) |
6 June 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
6 June 2012 | Termination of appointment of Nita Chhatralia as a director (4 pages) |
6 June 2012 | Appointment of Mr. Steven Edward Boag as a director (3 pages) |
6 June 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|