Fernhurst
Haslemere
GU27 3JH
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Suite D Kiln House 15 - 17 Hight Street Elstree WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
90 at £1 | Simon Notley 90.00% Ordinary |
---|---|
10 at £1 | Mike Jones 10.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
20 October 2014 | Company name changed garden chic LTD\certificate issued on 20/10/14
|
17 October 2014 | Termination of appointment of Samantha Coetzer as a director on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite D Kiln House 15 - 17 Hight Street Elstree WD6 3BY on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Simon Notley as a director on 17 October 2014 (2 pages) |
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
23 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|