Acton
London
W3 7SZ
Director Name | Mr Martin John Lynch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64-66 Stanley Gardens Acton London W3 7SZ |
Registered Address | 64-66 Stanley Gardens Acton London W3 7SZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 June 2017 | Delivered on: 8 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 arterberry road london SW20 8AD. Outstanding |
---|---|
30 May 2017 | Delivered on: 1 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 24 February 2015 Persons entitled: Martin John Lynch Classification: A registered charge Particulars: 1 arterberry road london title number SY125690. Outstanding |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
---|---|
1 November 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
27 March 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
9 January 2019 | Satisfaction of charge 094049600003 in full (4 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
8 June 2017 | Registration of charge 094049600003, created on 1 June 2017 (7 pages) |
1 June 2017 | Registration of charge 094049600002, created on 30 May 2017 (5 pages) |
1 June 2017 | Registration of charge 094049600002, created on 30 May 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
29 April 2015 | Appointment of Martin John Lynch as a director on 11 February 2015 (2 pages) |
29 April 2015 | Appointment of Martin John Lynch as a director on 11 February 2015 (2 pages) |
24 February 2015 | Registration of charge 094049600001, created on 13 February 2015 (16 pages) |
24 February 2015 | Registration of charge 094049600001, created on 13 February 2015 (16 pages) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|