London
N1 8EG
Secretary Name | Mr David George Wall |
---|---|
Status | Closed |
Appointed | 11 May 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 102 Islington High Street London N1 8EG |
Secretary Name | Graham Babicz |
---|---|
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glebelands Biddenden Ashford TN27 8EA |
Director Name | Mr Leon Alexander Simpson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Brownhill Road London SE6 1AE |
Director Name | Mr Graham Babicz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Brownhill Road London SE6 1AE |
Director Name | Mr Graham Babicz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Brownhill Road London SE6 1AE |
Registered Address | 102 Islington High Street London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 277 Brownhill Road London SE6 1AE England to 102 Islington High Street London N1 8EG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 277 Brownhill Road London SE6 1AE England to 102 Islington High Street London N1 8EG on 2 June 2015 (1 page) |
13 May 2015 | Termination of appointment of Graham Babicz as a director on 11 May 2015 (1 page) |
13 May 2015 | Appointment of Mr David George Wall as a secretary on 11 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 265 Brownhill Road London SE6 1AE United Kingdom to 277 Brownhill Road London SE6 1AE on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mr David George Wall as a director on 11 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Leon Alexander Simpson as a director on 11 May 2015 (1 page) |
16 April 2015 | Appointment of Mr Graham Babicz as a director on 13 April 2015 (2 pages) |
15 March 2015 | Termination of appointment of Graham Babicz as a director on 13 March 2015 (1 page) |
1 March 2015 | Termination of appointment of Graham Babicz as a secretary on 27 February 2015 (1 page) |
1 March 2015 | Appointment of Mr Leon Alexander Simpson as a director on 28 February 2015 (2 pages) |
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|