London
E2 9QT
Director Name | Jonathon Neumann Massey |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 35 Higher Kings Avenue Exeter EX4 6JP |
Director Name | Mr Edward William Noel |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 31 Gumping Orpington Kent BR5 1RX |
Director Name | Mr Robert James Parker |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gumping Road Orpington Kent BR5 1RX |
Registered Address | 31 Gumping Orpington Kent BR5 1RX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
1 at £1 | Alexander Tadeusz Bochenski 25.00% Ordinary |
---|---|
1 at £1 | Edward William Noel 25.00% Ordinary |
1 at £1 | Jonathon Neumann Massey 25.00% Ordinary |
1 at £1 | Robert Parker 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Withdraw the company strike off application (2 pages) |
24 June 2014 | Withdraw the company strike off application (2 pages) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Director's details changed for Alexander Tadeusz Bochenski on 1 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Alexander Tadeusz Bochenski on 1 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Alexander Tadeusz Bochenski on 1 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from 45a Station Road Willington Bedfordshire MK44 3QL England on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from 45a Station Road Willington Bedfordshire MK44 3QL England on 11 February 2014 (2 pages) |
25 February 2013 | Incorporation (37 pages) |
25 February 2013 | Incorporation (37 pages) |