5th Floor
London
W4 5RU
Director Name | Mr Edward William Chandler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road 5th Floor London W4 5RU |
Director Name | Mr Gregory Francis Reeve |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 Chiswick High Road 5th Floor London W4 5RU |
Director Name | Julien Guy Alain Guth |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road 5th Floor London W4 5RU |
Director Name | Mr Julian Grant Beresford Leigh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 Chiswick High Road 5th Floor London W4 5RU |
Registered Address | 610 Chiswick High Road 5th Floor London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Millicom International Cellular Sa 50.00% Ordinary |
---|---|
50 at £1 | Servebase Group LTD 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 August 2016 | Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Julien Guy Alain Guth as a director on 23 May 2016 (1 page) |
1 August 2016 | Termination of appointment of Julien Guy Alain Guth as a director on 23 May 2016 (1 page) |
1 August 2016 | Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page) |
10 December 2015 | Termination of appointment of Gregory Francis Reeve as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Gregory Francis Reeve as a director on 1 December 2015 (1 page) |
30 November 2015 | Appointment of Mr Erik Markus Nasholm as a director on 25 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Erik Markus Nasholm as a director on 25 November 2015 (2 pages) |
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Gregory Francis Reeve on 7 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Gregory Francis Reeve on 7 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Gregory Francis Reeve on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|