London
SW3 2BY
Director Name | Mr Phillip Hawkins |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 73 Colney Hatch Lane London N10 1LR |
Director Name | Ms Lucia Bianchi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Colney Hatch Lane London N10 1LR |
Director Name | Mr Simon Kumitav |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 75 Egerton Gardens Egerton Gardens London SW3 2BY |
Registered Address | 75 Egerton Gardens London SW3 2BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Lucia Bianchi 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Appointment of Mr Anthony Anandarajan as a secretary on 1 January 2014 (2 pages) |
3 March 2015 | Registered office address changed from 73 Colney Hatch Lane London N10 1LR to 75 Egerton Gardens London SW3 2BY on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Anthony Anandarajan as a secretary on 1 January 2014 (2 pages) |
3 March 2015 | Appointment of Mr Anthony Anandarajan as a secretary on 1 January 2014 (2 pages) |
3 March 2015 | Registered office address changed from 73 Colney Hatch Lane London N10 1LR to 75 Egerton Gardens London SW3 2BY on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 73 Colney Hatch Lane London N10 1LR to 75 Egerton Gardens London SW3 2BY on 3 March 2015 (1 page) |
14 October 2014 | Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page) |
14 October 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page) |
14 October 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 September 2014 | Appointment of Mr Phillip Hawkins as a director on 7 June 2014 (2 pages) |
10 September 2014 | Appointment of Mr Phillip Hawkins as a director on 7 June 2014 (2 pages) |
10 September 2014 | Appointment of Mr Phillip Hawkins as a director on 7 June 2014 (2 pages) |
29 August 2014 | Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Simon Kumitav as a director on 1 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Simon Kumitav as a director on 1 May 2014 (1 page) |
28 August 2014 | Registered office address changed from 124 Bassett Gardens Isleworth Middlesex TW7 4QY United Kingdom to 73 Colney Hatch Lane London N10 1LR on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Simon Kumitav as a director on 1 May 2014 (1 page) |
28 August 2014 | Registered office address changed from 124 Bassett Gardens Isleworth Middlesex TW7 4QY United Kingdom to 73 Colney Hatch Lane London N10 1LR on 28 August 2014 (1 page) |
30 August 2013 | Appointment of Mr Simon Kumitav as a director (2 pages) |
30 August 2013 | Appointment of Mr Simon Kumitav as a director (2 pages) |
13 June 2013 | Incorporation Statement of capital on 2013-06-13
|
13 June 2013 | Incorporation Statement of capital on 2013-06-13
|