London
W2 4LS
Director Name | Mr Shayne Jason Hudson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2017(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 19 December 2017) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clifton Park Avenue London SW20 8BB |
Registered Address | Flat 1 45 Palace Court London W2 4LS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
11 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
16 January 2017 | Registered office address changed from Flat 5 Osiers Place Steadfast Road Kingston upon Thames KT1 1PL England to Flat 1 45 Palace Court London W2 4LS on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Flat 5 Osiers Place Steadfast Road Kingston upon Thames KT1 1PL England to Flat 1 45 Palace Court London W2 4LS on 16 January 2017 (1 page) |
14 January 2017 | Appointment of Mr Shayne Jason Hudson as a director on 9 January 2017 (2 pages) |
14 January 2017 | Appointment of Mr Shayne Jason Hudson as a director on 9 January 2017 (2 pages) |
14 January 2017 | Director's details changed for Mr Michael Craig Railton on 1 January 2017 (2 pages) |
14 January 2017 | Director's details changed for Mr Michael Craig Railton on 1 January 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 October 2016 | Registered office address changed from Flat 2 136 Fulham Road London SW10 9PY England to Flat 5 Osiers Place Steadfast Road Kingston upon Thames KT1 1PL on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Flat 2 136 Fulham Road London SW10 9PY England to Flat 5 Osiers Place Steadfast Road Kingston upon Thames KT1 1PL on 27 October 2016 (1 page) |
9 August 2016 | Registered office address changed from 18 Regent Street Oxford OX4 1QU England to Flat 2 136 Fulham Road London SW10 9PY on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 18 Regent Street Oxford OX4 1QU England to Flat 2 136 Fulham Road London SW10 9PY on 9 August 2016 (1 page) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Registered office address changed from 69 Tranmere Road London SW18 3QP to 18 Regent Street Oxford OX4 1QU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 69 Tranmere Road London SW18 3QP to 18 Regent Street Oxford OX4 1QU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 69 Tranmere Road London SW18 3QP to 18 Regent Street Oxford OX4 1QU on 8 September 2015 (1 page) |
11 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|