London
EC4M 7WS
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Rauf Asadov |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 20 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 August 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 August 2015 | Termination of appointment of Rauf Asadov as a director on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Rauf Asadov as a director on 19 August 2015 (1 page) |
20 October 2014 | Appointment of Farhad Rahimov as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Rauf Asadov as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Peter Charles Cox as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Farhad Rahimov as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Peter Charles Cox as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Rauf Asadov as a director on 20 October 2014 (2 pages) |
20 October 2014 | Company name changed snrdco 3182 LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Termination of appointment of Dentons Directors Limited as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Dentons Directors Limited as a director on 20 October 2014 (1 page) |
20 October 2014 | Company name changed snrdco 3182 LIMITED\certificate issued on 20/10/14
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|