Hurstpierpoint
Sussex
BN6 9EP
Secretary Name | Barbara Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Church Walk Brentford Middlesex TW8 8DB |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 June 2015 (1 page) |
3 July 2014 | Appointment of Barbara Simpson as a secretary (3 pages) |
3 July 2014 | Appointment of Barbara Simpson as a secretary (3 pages) |
17 June 2014 | Appointment of Judy Catherine Steedman as a director (3 pages) |
17 June 2014 | Appointment of Judy Catherine Steedman as a director (3 pages) |
10 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
10 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|