Richmond
DL11 7DU
Director Name | Mr Paul Andrew Hoy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Film Sales |
Country of Residence | England |
Correspondence Address | Flat A 93 Judd Street London WC1H 9NE |
Director Name | Mrs Isabel Labio Bernal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 14 May 2015(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 January 2017) |
Role | Interior Designer |
Country of Residence | Spain |
Correspondence Address | C/Sirenas 1 11011 Cadiz Spain |
Director Name | Mrs Maria Isabel Labio Bernal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Interior Design |
Country of Residence | Spain |
Correspondence Address | Atlantico 5 C/Sirenas 1 Piso 7h Cadiz 11011 |
Director Name | Mrs Rosemary Margaret Westbrook |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Local Government Official |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Fairfield Road Goring Reading RG8 0EX |
Registered Address | 93 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jill Mary Cox 25.00% Ordinary |
---|---|
1 at £1 | Maria Isabel Labio Bernal 25.00% Ordinary |
1 at £1 | Paul Andrew Hoy 25.00% Ordinary |
1 at £1 | Rosemary Margaret Westbrook 25.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Termination of appointment of Rosemary Margaret Westbrook as a director on 19 September 2016 (1 page) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 May 2015 | Accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Appointment of Mrs Isabel Labio Bernal as a director on 14 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 March 2015 | Termination of appointment of Maria Isabel Labio Bernal as a director on 13 March 2015 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (6 pages) |
24 April 2013 | Incorporation (22 pages) |