London
SW11 3RA
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Ms Dawn Jacqueline Randall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Coda Centre Munster Road Fulham London SW6 6AW |
Director Name | Mr Frederick William Nash |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Director Name | Mr Alan Perry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Adams 50.00% Ordinary |
---|---|
1 at £1 | Stephen William Edward Nash 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Termination of appointment of Frederick William Nash as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Frederick William Nash as a director on 24 October 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
8 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 September 2016 | Appointment of Mr Alan Perry as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Alan Perry as a director on 22 September 2016 (2 pages) |
10 September 2015 | Termination of appointment of Alan Perry as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Alan Perry as a director on 10 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 February 2015 | Appointment of Mr Alan Perry as a director on 25 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Alan Perry as a director on 25 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 26 February 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Termination of appointment of Dawn Randall as a director (1 page) |
20 February 2014 | Termination of appointment of Dawn Randall as a director (1 page) |
9 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
12 September 2012 | Termination of appointment of Alice Leyland as a director (1 page) |
12 September 2012 | Termination of appointment of Alice Leyland as a director (1 page) |
12 September 2012 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
12 September 2012 | Appointment of Ms Dawn Jacqueline Randall as a director (2 pages) |
12 September 2012 | Registered office address changed from C/O 16 the Coda Centre, Munster Road, Munster Road Fulham London SW6 6AW United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
12 September 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Appointment of Mr Frederick William Nash as a director (2 pages) |
12 September 2012 | Appointment of Ms Dawn Jacqueline Randall as a director (2 pages) |
12 September 2012 | Appointment of Mr Frederick William Nash as a director (2 pages) |
12 September 2012 | Registered office address changed from C/O 16 the Coda Centre, Munster Road, Munster Road Fulham London SW6 6AW United Kingdom on 12 September 2012 (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|