London
SW2 2DL
Director Name | Miss Isobel Lucy Pollard |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Molyneux Park Road Tunbridge Wells TN4 8DX |
Registered Address | 62 Claverdale Road London SW2 2DL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
1 at £1 | Jorge Conde 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 July 2015 | Termination of appointment of Isobel Lucy Pollard as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Isobel Lucy Pollard as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Isobel Lucy Pollard as a director on 1 July 2015 (1 page) |
9 June 2015 | Registered office address changed from 29 Molyneux Park Road Tunbridge Wells TN4 8DX England to 62 Claverdale Road London SW2 2DL on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Jorge Alvarez Conde on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jorge Alvarez Conde on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 29 Molyneux Park Road Tunbridge Wells TN4 8DX England to 62 Claverdale Road London SW2 2DL on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 62 Claverdale Road London SW2 2DL England to 62 Claverdale Road London SW2 2DL on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 29 Molyneux Park Road Tunbridge Wells TN4 8DX England to 62 Claverdale Road London SW2 2DL on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Jorge Alvarez Conde on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 62 Claverdale Road London SW2 2DL England to 62 Claverdale Road London SW2 2DL on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 62 Claverdale Road London SW2 2DL England to 62 Claverdale Road London SW2 2DL on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Jorge Alvarez Conde on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jorge Alvarez Conde on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jorge Alvarez Conde on 9 June 2015 (2 pages) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|