114 Power Road Chiswick
London
W4 5PY
Director Name | Mrs Sally Claire Learmouth |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G.08 Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Mrs Lindsey Picton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | G.08 Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Mr Kenneth David Picton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | G.08 Power Road Studios 114 Power Road Chiswick London W4 5PY |
Registered Address | G.08 Power Road Studios 114 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Kenneth David Picton 25.00% Ordinary |
---|---|
1 at £1 | Lindsey Picton 25.00% Ordinary |
1 at £1 | Matt Learmouth 25.00% Ordinary |
1 at £1 | Sally Learmouth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,898 |
Cash | £972 |
Current Liabilities | £52 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 February 2013 | Director's details changed for Mrs Sally Learmouth on 6 February 2013 (3 pages) |
6 February 2013 | Director's details changed (3 pages) |
6 February 2013 | Director's details changed for Mrs Sally Learmouth on 6 February 2013 (3 pages) |
4 February 2013 | Incorporation (26 pages) |