Kennington
London
SE17 3HR
Director Name | Mr Simon Mitelman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2014(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 189 Manor Grove Richmond Surrey TW9 4QJ |
Director Name | Mr Stephen Alexander Oswald |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Manor Grove Richmond Upon Thames Surrey TW9 4QJ |
Registered Address | 189 Manor Grove Richmond Upon Thames Surrey TW9 4QJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
1 at £1 | Simon Mitelman 33.33% Ordinary |
---|---|
1 at £1 | Stephen Oswald 33.33% Ordinary |
1 at £1 | Tara Crabbe 33.33% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
2 September 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Registered office address changed from 5 Lichfield Road London NW2 2RE to 189 Manor Grove Richmond upon Thames Surrey TW9 4QJ on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 5 Lichfield Road London NW2 2RE to 189 Manor Grove Richmond upon Thames Surrey TW9 4QJ on 18 May 2016 (1 page) |
29 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Stephen Oswald on 9 October 2014 (2 pages) |
29 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Stephen Oswald on 9 October 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Stephen Oswald on 9 October 2014 (2 pages) |
30 June 2015 | Registered office address changed from 10 st Mary's House Drummond Street London NW1 1LD England to 5 Lichfield Road London NW2 2RE on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from 10 st Mary's House Drummond Street London NW1 1LD England to 5 Lichfield Road London NW2 2RE on 30 June 2015 (2 pages) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|