London
W6 0NB
Director Name | Mr Richard Miles Andrew Horlick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3b2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB |
Director Name | Mr Saleem Miyan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB |
Registered Address | Unit 6.09 One Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2019 | Registered office address changed from 1st Floor, Unit 141 12 Hammersmith London W6 7AP United Kingdom to Unit 6.09 One Lyric Square London W6 0NB on 18 March 2019 (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
10 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 September 2018 | Director's details changed for Mr Timothy Piers Horlick on 1 January 2018 (2 pages) |
3 April 2018 | Registered office address changed from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England to 1st Floor, Unit 141 12 Hammersmith London W6 7AP on 3 April 2018 (1 page) |
17 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 21 July 2017 (1 page) |
25 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
22 September 2016 | Termination of appointment of Richard Miles Andrew Horlick as a director on 8 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Richard Miles Andrew Horlick as a director on 8 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Saleem Miyan as a director on 17 February 2016 (1 page) |
2 September 2016 | Termination of appointment of Saleem Miyan as a director on 17 February 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 January 2016 | Termination of appointment of a director (1 page) |
7 January 2016 | Termination of appointment of a director (1 page) |
4 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 February 2015 | Change of name notice (2 pages) |
12 February 2015 | Change of name notice (2 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|