London
W6 8AF
Director Name | Mr Vasile Foca |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Director Name | Mr John Boardman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | G01 Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Mr Matus Maar |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Registered Address | Foundry Building 77 Fulham Palace Road London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2020 | Registered office address changed from 41 Corsham Street London N1 6DR England to Foundry Building 77 Fulham Palace Road London W6 8AF on 16 April 2020 (1 page) |
15 April 2020 | Director's details changed for Mr Peter Michael Atalla on 1 January 2020 (2 pages) |
15 April 2020 | Change of details for Mr Peter Michael Atalla as a person with significant control on 1 January 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
10 April 2019 | Director's details changed for Mr Peter Michael Atalla on 11 March 2019 (2 pages) |
10 April 2019 | Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 10 April 2019 (1 page) |
10 April 2019 | Change of details for Mr Peter Michael Atalla as a person with significant control on 11 March 2019 (2 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
6 December 2017 | Change of details for Mr Peter Michael Atalla as a person with significant control on 5 December 2017 (2 pages) |
6 December 2017 | Change of details for Mr Peter Michael Atalla as a person with significant control on 5 December 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 April 2015 | Statement of capital following an allotment of shares on 9 April 2014
|
10 April 2015 | Statement of capital following an allotment of shares on 9 April 2014
|
10 April 2015 | Statement of capital following an allotment of shares on 9 April 2014
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
15 May 2014 | Termination of appointment of John Boardman as a director (1 page) |
15 May 2014 | Termination of appointment of John Boardman as a director (1 page) |
1 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 April 2014 | Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH United Kingdom on 24 April 2014 (1 page) |
14 April 2014 | Termination of appointment of Matus Maar as a director (2 pages) |
14 April 2014 | Termination of appointment of Matus Maar as a director (2 pages) |
14 April 2014 | Termination of appointment of Vasile Foca as a director (2 pages) |
14 April 2014 | Termination of appointment of Vasile Foca as a director (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
1 May 2013 | Resolutions
|
26 March 2013 | Appointment of Mr Vasile Foca as a director (2 pages) |
26 March 2013 | Appointment of Mr John Boardman as a director (2 pages) |
26 March 2013 | Appointment of Mr Matus Maar as a director (2 pages) |
26 March 2013 | Appointment of Mr John Boardman as a director (2 pages) |
26 March 2013 | Appointment of Mr Matus Maar as a director (2 pages) |
26 March 2013 | Appointment of Mr Vasile Foca as a director (2 pages) |
25 March 2013 | Incorporation (53 pages) |
25 March 2013 | Incorporation (53 pages) |