Toronto
M8v 3x9
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2EP |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Michael Makepeace Eugene Jeffries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42 Windsor Street Uxbridge England And Wales UB8 1AB |
Director Name | Christopher George Lowery |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Windsor House 42 Windsor Street Uxbridge England And Wales UB8 1AB |
Website | www.wyless.net |
---|
Registered Address | Drayton Hall Church Road West Drayton UB7 7PS |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
13 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 July 2017 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
13 July 2017 | Registered office address changed from Windsor House 42 Windsor Street Uxbridge England and Wales UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 13 July 2017 (1 page) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Registered office address changed from Windsor House 42 Windsor Street Uxbridge England and Wales UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 13 July 2017 (1 page) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
21 July 2016 | Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Christopher George Lowery as a director on 14 April 2016 (1 page) |
21 July 2016 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016 (1 page) |
21 July 2016 | Termination of appointment of Christopher George Lowery as a director on 14 April 2016 (1 page) |
21 July 2016 | Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016 (1 page) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2013 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Michael Makepeace Eugene Jeffries as a director (2 pages) |
29 July 2013 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|
29 July 2013 | Appointment of Christopher George Lowery as a director (2 pages) |
29 July 2013 | Appointment of Mr Michael Makepeace Eugene Jeffries as a director (2 pages) |
29 July 2013 | Appointment of Christopher George Lowery as a director (2 pages) |
29 July 2013 | Termination of appointment of Philippa Keith as a director (1 page) |
29 July 2013 | Termination of appointment of Philippa Keith as a director (1 page) |