Chadwell Heath
Essex
RM6 4SN
Director Name | Mr Nicholas Stanley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Registered Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Application to strike the company off the register (3 pages) |
18 July 2014 | Registered office address changed from C/O N.C. Morris & Co Llp 1 Montpelier Street London SW7 1EX England on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from C/O N.C. Morris & Co Llp 1 Montpelier Street London SW7 1EX England on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN United Kingdom on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN United Kingdom on 18 July 2014 (1 page) |
13 January 2014 | Company name changed eau de vie LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Company name changed eau de vie LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Change of name notice (2 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|