Harrow
HA1 4HN
Director Name | Prestige Sports Hospitality Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(2 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 March 2016) |
Correspondence Address | 429-433 Pinner Road Harrow HA1 4HN |
Director Name | Mr Peter Ellis Taylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 Cursitor Street London EC4A 1LL |
Director Name | Mrs Sandra Ann Porter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 22 Pavilions Wrotham Road Gravesend Kent DA11 0QG |
Registered Address | 429-433 Pinner Road Harrow HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter Taylor 100.00% Ordinary |
---|
Latest Accounts | 30 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Appointment of Mr Ekbal Hasan Bawa as a director on 7 January 2015 (2 pages) |
20 October 2015 | Appointment of Mr Ekbal Hasan Bawa as a director on 7 January 2015 (2 pages) |
19 October 2015 | Registered office address changed from 22 Pavillions Wrotham Road Gravesend Kent DA11 0QG to 429-433 Pinner Road Harrow HA1 4HN on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Peter Ellis Taylor as a director on 7 January 2015 (1 page) |
19 October 2015 | Registered office address changed from 1 Victoria Avenue, Wembley Harrow Road Wembley HA9 6DF England to 429-433 Pinner Road Harrow HA1 4HN on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sandra Ann Porter as a director on 7 January 2015 (1 page) |
19 October 2015 | Appointment of Prestige Sports Hospitality Ltd as a director on 12 January 2015 (2 pages) |
19 October 2015 | Termination of appointment of Sandra Ann Porter as a director on 7 January 2015 (1 page) |
19 October 2015 | Termination of appointment of Peter Ellis Taylor as a director on 7 January 2015 (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 March 2014 | Appointment of Ms Sandra Porter as a director (2 pages) |
10 March 2014 | Registered office address changed from 9-13 Cursitor Street London EC4A 1LL England on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Company name changed sketchley laundry services LIMITED\certificate issued on 10/03/14
|
28 February 2014 | Accounts for a dormant company made up to 30 January 2014 (2 pages) |
11 January 2013 | Incorporation
|