Kensington
London
W8 7RU
Director Name | Mrs Anila Patel |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Georgian Close Stanmore HA7 3QT |
Secretary Name | Mr George Remmler |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hornton Court Campden Hill Road Kensington London W8 7RU |
Registered Address | 91 Sunnyhill Road Streatham London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anila Patel 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 July 2017 | Cessation of Anila Patel as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Anila Patel as a director on 31 July 2017 (1 page) |
17 November 2016 | Director's details changed for Mrs Anila Patel on 12 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 November 2015 (9 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 March 2015 | Termination of appointment of George Remmler as a secretary on 15 March 2015 (1 page) |
17 March 2015 | Termination of appointment of George Remmler as a director on 15 March 2015 (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|