London
N4 3EN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 94 Stroud Green Road London N4 3EN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2015 | Voluntary strike-off action has been suspended (1 page) |
12 September 2015 | Voluntary strike-off action has been suspended (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) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Director's details changed for Mr. Sebastian Jozef Tomczak on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr. Sebastian Jozef Tomczak on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr. Sebastian Jozef Tomczak on 1 January 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 4 South Road Edgware Middlesex HA8 0AW England to 94 Stroud Green Road London N4 3EN on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 4 South Road Edgware Middlesex HA8 0AW England to 94 Stroud Green Road London N4 3EN on 28 July 2014 (1 page) |
20 February 2014 | Company name changed london designers clique LTD\certificate issued on 20/02/14
|
20 February 2014 | Company name changed london designers clique LTD\certificate issued on 20/02/14
|
17 February 2014 | Registered office address changed from 22 Rannock Avenue London NW9 7JR England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 22 Rannock Avenue London NW9 7JR England on 17 February 2014 (1 page) |
9 September 2013 | Director's details changed for Mr. Sebastian Jozef Tomczak on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr. Sebastian Jozef Tomczak on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 32 Bishop Ken Road Harrow HA3 7HY United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 32 Bishop Ken Road Harrow HA3 7HY United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 32 Bishop Ken Road Harrow HA3 7HY United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Director's details changed for Mr. Sebastian Jozef Tomczak on 9 September 2013 (2 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
17 July 2013 | Director's details changed for Mr. Sebastian Jozef Tomczak on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr. Sebastian Jozef Tomczak on 17 July 2013 (2 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
3 July 2013 | Appointment of Mr. Sebastian Jozef Tomczak as a director (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Appointment of Mr. Sebastian Jozef Tomczak as a director (2 pages) |
27 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 June 2013 | Incorporation (20 pages) |
27 June 2013 | Incorporation (20 pages) |
27 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |