Smethwick
Birmingham
B67 5AX
Director Name | Mr Crispin Francis Nieboer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 48 Sedgeford Road London W12 0NB |
Director Name | Mr Grant Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Grove Kingston Upon Thames Surrey KT1 4AL |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Registered Address | 28 Church Grove Hampton Wick Surrey KT1 4AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
35 at £1 | Grant Williams 35.00% Ordinary |
---|---|
30 at £1 | Peter Philip Morgan 30.00% Ordinary |
21 at £1 | Nick Cook 21.00% Ordinary |
14 at £1 | Crispin Francis Nieboer 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £296 |
Current Liabilities | £196 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 November 2013 | Director's details changed for Mr Grant Williams on 1 September 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Crispin Francis Nieboer on 1 August 2013 (2 pages) |
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Mr Grant Williams on 1 August 2013 (2 pages) |
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Mr Grant Williams on 1 August 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Crispin Francis Nieboer on 1 August 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Grant Williams on 1 September 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Grant Williams on 1 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Grant Williams on 1 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 2Nd Floor 361 King Street Hammersmith London W6 9NA United Kingdom on 1 October 2013 (1 page) |
16 July 2013 | Register inspection address has been changed (1 page) |
12 July 2013 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom on 12 July 2013 (1 page) |
28 January 2013 | Resolutions
|
5 November 2012 | Incorporation
|
5 November 2012 | Incorporation
|