London
SE1 9SG
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 6 May 2014 (2 pages) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
5 April 2013 | Appointment of James Samworth as a director (3 pages) |
5 April 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
5 April 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
5 April 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
5 April 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
5 April 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
5 April 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
5 April 2013 | Appointment of James Samworth as a director (3 pages) |
5 April 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 March 2013 | Company name changed aghoco 1142 LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Company name changed aghoco 1142 LIMITED\certificate issued on 08/03/13
|
11 February 2013 | Incorporation Statement of capital on 2013-02-11
|
11 February 2013 | Incorporation Statement of capital on 2013-02-11
|