Hammersmith
London
W6 7AS
Director Name | Mr Robert Basil Hersov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Shepherds Bush Road Hammersmith London W6 7AS |
Director Name | Mr Allan Joseph Lamb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Shepherds Bush Road Hammersmith London W6 7AS |
Registered Address | 227 Shepherds Bush Road Hammersmith London W6 7AS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adoreum Partners LTD 33.33% Ordinary |
---|---|
1 at £1 | Allan Lamb Associates LTD 33.33% Ordinary |
1 at £1 | Gerard Jean Marie Bayol 33.33% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 December 2013 | Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|