Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director Name | Ms Jane Ripley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stanlake Road London W12 7HP |
Director Name | Mr Marek Wasniewski |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glamis Crescent Hayes Middlesex UB3 1QA |
Secretary Name | Ms Jane Ripley |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Stanlake Road London W12 7HP |
Registered Address | 28-30 Lee Conservancy Road Homerton London State E9 5HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
40 at £1 | Marek Wasniewski 40.00% Ordinary |
---|---|
40 at £1 | Michael Spinks 40.00% Ordinary |
20 at £1 | Jane Ripley 20.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 February 2014 | Termination of appointment of Jane Ripley as a secretary (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Termination of appointment of Jane Ripley as a director (1 page) |
5 February 2014 | Termination of appointment of Jane Ripley as a director (1 page) |
5 February 2014 | Termination of appointment of Jane Ripley as a secretary (1 page) |
5 February 2014 | Termination of appointment of Marek Wasniewski as a director (1 page) |
5 February 2014 | Termination of appointment of Marek Wasniewski as a director (1 page) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|