London
SW3 2BY
Director Name | Mr David Klincsek |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Hungary |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | 16 Meaden Hill Oxford OX3 9QJ |
Director Name | Mrs Trudy Foulk |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2016) |
Role | Aministrator |
Country of Residence | England |
Correspondence Address | 8 Mortimer Drive Marston Oxford OX3 0RT |
Director Name | Mr Joao Andre Fernandes |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 18 July 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 Mortimer Drive Marston Oxford OX3 0RR |
Registered Address | 75 Egerton Gardens London SW3 2BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Trudy Foulk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,621 |
Cash | £1,620 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
10 December 2018 | Order of court to wind up (2 pages) |
6 December 2018 | Order of court - restore and wind up (2 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 March 2017 | Termination of appointment of Joao Andre Fernandes as a director on 3 January 2017 (1 page) |
23 March 2017 | Registered office address changed from 124 Bassett Gardens London London TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 124 Bassett Gardens London London TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Joao Andre Fernandes as a director on 3 January 2017 (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Appointment of Mr Nishan De Silva as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Nishan De Silva as a director on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 124 Bassett Gardens London Twickenham TW1 4QY England to 124 Bassett Gardens London London TW7 4QY on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Joao Andre Fernandes as a director on 18 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Joao Andre Fernandes as a director on 18 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 124 Bassett Gardens London Twickenham TW1 4QY England to 124 Bassett Gardens London London TW7 4QY on 27 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 8 Mortimer Drive Marston Oxford OX3 0RR to 124 Bassett Gardens London Twickenham TW1 4QY on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 8 Mortimer Drive Marston Oxford OX3 0RR to 124 Bassett Gardens London Twickenham TW1 4QY on 26 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Trudy Foulk as a director on 18 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Trudy Foulk as a director on 18 July 2016 (1 page) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 February 2015 | Termination of appointment of David Klincsek as a director on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David Klincsek as a director on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David Klincsek as a director on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Trudy Foulk as a director on 8 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Trudy Foulk as a director on 8 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Trudy Foulk as a director on 8 February 2015 (2 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Registered office address changed from 11 Mortimer Drive Oxford Oxfordshire OX3 0RT to 8 Mortimer Drive Marston Oxford OX3 0RR on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 11 Mortimer Drive Oxford Oxfordshire OX3 0RT to 8 Mortimer Drive Marston Oxford OX3 0RR on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 11 Mortimer Drive Oxford Oxfordshire OX3 0RT to 8 Mortimer Drive Marston Oxford OX3 0RR on 5 February 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 May 2014 | Registered office address changed from 16 Meaden Hill Oxford OX3 9QJ England on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 16 Meaden Hill Oxford OX3 9QJ England on 27 May 2014 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|