London
SW7 3DQ
Director Name | Mr Paul Hodges |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Diector |
Country of Residence | England |
Correspondence Address | Forge House Church Street Marsh Gibbon Bicester OX27 0ET |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 March 2016 | Registered office address changed from C/O Kirker & Co 2 Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from C/O Kirker & Co 2 Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 February 2014 | Appointment of Ms Vanessa Mills as a director (2 pages) |
25 February 2014 | Appointment of Ms Vanessa Mills as a director (2 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Paul Hodges as a director (1 page) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Paul Hodges as a director (1 page) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 February 2014 | Incorporation (24 pages) |
3 February 2014 | Incorporation (24 pages) |