Finchley
London
N3 3LF
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Rd London N3 3LF |
Director Name | Mr Mark Richard Devereaux |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gary Hewitt 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 December 2013 | Director's details changed for Mr Gary Hewitt on 21 May 2013 (2 pages) |
16 December 2013 | Termination of appointment of Mark Richard Devereaux as a director on 21 May 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Gary Hewitt on 21 May 2013 (2 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
16 December 2013 | Termination of appointment of Mark Richard Devereaux as a director on 21 May 2013 (1 page) |
31 May 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
31 May 2013 | Appointment of Mr Gary Hewitt as a director on 21 May 2013 (2 pages) |
31 May 2013 | Appointment of Mr Mark Richard Devereaux as a director on 21 May 2013 (2 pages) |
31 May 2013 | Termination of appointment of Nita Naresh Chhatralia as a director on 21 May 2013 (1 page) |
31 May 2013 | Appointment of Mr Gary Hewitt as a director on 21 May 2013 (2 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
31 May 2013 | Termination of appointment of Nita Naresh Chhatralia as a director on 21 May 2013 (1 page) |
31 May 2013 | Appointment of Mr Mark Richard Devereaux as a director on 21 May 2013 (2 pages) |
31 May 2013 | Termination of appointment of Spw Directors Limited as a director on 21 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Spw Directors Limited as a director on 21 May 2013 (1 page) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|