London
E4 7QB
Director Name | Mr Curtis Samuel McMullan |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Goodman Crescent London SW2 4NS |
Director Name | Mr Adam Franklin Green |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 August 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Islington Road Tilney All Saints King's Lynn Norfolk PE34 4RX |
Director Name | Mr Shane Read |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD |
Registered Address | 15 Boardman Avenue London E4 7QB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
150 at £0.3 | Curtis Mcmullan 50.00% Ordinary |
---|---|
150 at £0.3 | Edwin Ince 50.00% Ordinary |
- | OTHER 0.01% - |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 September 2015 | Director's details changed for Mr Curtis Samuel Mcmullan on 28 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Curtis Samuel Mcmullan on 28 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 June 2015 | Registered office address changed from 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD to 15 Boardman Avenue London E4 7QB on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD to 15 Boardman Avenue London E4 7QB on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shane Read as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shane Read as a director on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD to 15 Boardman Avenue London E4 7QB on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shane Read as a director on 9 June 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | Appointment of Mr Adam Franklin Green as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Adam Franklin Green as a director on 15 August 2014 (2 pages) |
15 July 2014 | Registered office address changed from 16a Station Road Manea March Cambridgeshire PE15 0JL England to 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 16a Station Road Manea March Cambridgeshire PE15 0JL England to 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD on 15 July 2014 (1 page) |
21 August 2013 | Incorporation
|
21 August 2013 | Incorporation
|