London
SW6 2UT
Secretary Name | Du Gua Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 March 2017) |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Mr Terence Norman McDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Mrs Louise McDonald |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Louise McDonald 50.00% Ordinary |
---|---|
50 at £1 | Terence Norman McDonald 50.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Appointment of Mrs Lesley Ellen Alexander as a director on 10 November 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 November 2016 | Termination of appointment of Terence Norman Mcdonald as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Louise Mcdonald as a director on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Lesley Ellen Alexander as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Louise Mcdonald as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Terence Norman Mcdonald as a director on 10 November 2016 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 November 2015 | Appointment of Mrs Louise Mcdonald as a director on 4 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Terence Norman Mcdonald on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Du Gua Secretaries Ltd as a secretary on 4 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Mrs Louise Mcdonald as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Du Gua Secretaries Ltd as a secretary on 4 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Terence Norman Mcdonald on 4 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Mrs Louise Mcdonald as a director on 4 November 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 November 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Du Gua Secretaries Ltd as a secretary on 4 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Terence Norman Mcdonald on 4 November 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Company name changed fun investments LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed fun investments LIMITED\certificate issued on 26/02/15
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|