Parsons Green
London
SW6 4EA
Director Name | Mr Adrian Michael Edward Gingles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drylands 96 Kensington High Street London W8 4SG |
Director Name | Mr Gregory Paul James |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Kings Road London Colney AL2 1EN |
Director Name | Mr Stephen Mark Mackenney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kings Road St. Albans Hertfordshire AL3 4TG |
Registered Address | Drylands 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
252 at £0.01 | Stephen Mark Mackenney 25.20% Ordinary |
---|---|
250 at £0.01 | Vincent Baczor 25.00% Ordinary |
249 at £0.01 | Adrian Michael Edward Gingles 24.90% Ordinary |
249 at £0.01 | James Christopher Brown 24.90% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Termination of appointment of Stephen Mark Mackenney as a director on 1 September 2014 (1 page) |
14 May 2015 | Termination of appointment of Stephen Mark Mackenney as a director on 1 September 2014 (1 page) |
14 May 2015 | Termination of appointment of Stephen Mark Mackenney as a director on 1 September 2014 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 July 2014 | Termination of appointment of Gregory Paul James as a director on 26 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Gregory Paul James as a director on 26 May 2014 (1 page) |
28 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders
|
28 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders
|
28 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders
|
23 January 2014 | Appointment of Mr Adrian Michael Edward Gingles as a director (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
23 January 2014 | Appointment of Mr Adrian Michael Edward Gingles as a director (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|