London
W3 0RB
Director Name | Mr John Austin Tadros |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137a Clapham Manor Street London SW4 6DR |
Director Name | Mr Nigel Anthony Horn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alliance Court Alliance Road London W3 0RB |
Registered Address | 17 Alliance Court Alliance Road London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | John Austin Tadros 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Peter Delfgou as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Peter Delfgou as a director on 1 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 January 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|