London
SE25 6UY
Director Name | Mr Adrian Sebastian Jabez Whittaker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(same day as company formation) |
Role | Council |
Country of Residence | England |
Correspondence Address | 14 Homewood Rd London SE25 6UY |
Director Name | Mr Fabian Anthony Whittaker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 14 Homewood Rd London SE25 6UY |
Secretary Name | Mrs Yvonne Carey |
---|---|
Status | Closed |
Appointed | 01 February 2014(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 30 Halsmere Rd London SE5 9JQ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(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 | 14 Homewood Rd London SE25 6UY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
3 at £1 | Adrian Whittaker & Fabian Whittaker & Oliveene Whittaker 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the company off the register (1 page) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-10-02
|
2 October 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-10-02
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Director's details changed for Mr Adrian Whittaker on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Fabian Whittaker on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Fabian Whittaker on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Adrian Whittaker on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 March 2014 | Appointment of Miss Oliveene Elizabeth Verona Whittaker as a director (2 pages) |
10 March 2014 | Appointment of Miss Oliveene Elizabeth Verona Whittaker as a director (2 pages) |
10 March 2014 | Appointment of Mr Adrian Whittaker as a director (2 pages) |
10 March 2014 | Appointment of Mr Adrian Whittaker as a director (2 pages) |
9 March 2014 | Appointment of Mrs Yvonne Carey as a secretary (2 pages) |
9 March 2014 | Appointment of Mr Fabian Whittaker as a director (2 pages) |
9 March 2014 | Appointment of Mrs Yvonne Carey as a secretary (2 pages) |
9 March 2014 | Appointment of Mr Fabian Whittaker as a director (2 pages) |
20 January 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
20 January 2014 | Incorporation (20 pages) |
20 January 2014 | Incorporation (20 pages) |