London
NW1 5QT
Director Name | Bruno Claude Marcel Aboulin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB |
Director Name | Joanne Aboulin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (4 pages) |
7 March 2014 | Company name changed angelsea public house (wingate road) LIMITED\certificate issued on 07/03/14
|
6 March 2014 | Termination of appointment of Bruno Aboulin as a director (1 page) |
6 March 2014 | Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England on 6 March 2014 (1 page) |
6 March 2014 | Appointment of Mr Ian William Saunders as a director (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Joanne Aboulin as a director (1 page) |