London
SW11 1AF
Director Name | Mr Richard Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Mr Thomas Holroyd |
---|---|
Status | Closed |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Timothy Charles Costin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 January 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Paul James Duddridge |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 January 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 June 2015 | Delivered on: 17 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H property 7 lambourne avenue london. Outstanding |
---|
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 May 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Richard Williams on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Richard Williams on 1 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages) |
27 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages) |
27 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages) |
27 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages) |
17 June 2015 | Registration of charge 095551740001, created on 11 June 2015 (40 pages) |
17 June 2015 | Registration of charge 095551740001, created on 11 June 2015 (40 pages) |
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|