London
SW6 5DN
Director Name | Mr John Peter Whiteman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Park Farm Chichester Road Arundel West Sussex BN18 0AG |
Registered Address | Flat 4 31 Radipole Road London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Sand Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Sierra Whiskey LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,638 |
Cash | £119 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 May 2014 | Registered office address changed from 32 Kenyon Street London SW6 6LD England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 32 Kenyon Street London SW6 6LD England on 30 May 2014 (1 page) |
12 February 2014 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England on 12 February 2014 (1 page) |
25 October 2013 | Registered office address changed from Unit 1 Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Unit 1 Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 25 October 2013 (1 page) |
7 October 2013 | Appointment of Mr Tom Wolfe as a director (2 pages) |
7 October 2013 | Termination of appointment of John Whiteman as a director (1 page) |
7 October 2013 | Appointment of Mr Tom Wolfe as a director (2 pages) |
7 October 2013 | Termination of appointment of John Whiteman as a director (1 page) |
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|