14 Leigham Court Road
London
SW16 2PJ
Director Name | Stephen Perry |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clover Lodge Talbot Close Surrey CR4 1FE |
Secretary Name | Stephen Perry |
---|---|
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Clover Lodge Talbot Close Surrey CR4 1FE |
Registered Address | 81 Lenelby Road Surbiton Surrey KT6 7BG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 September 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Termination of appointment of Stephen Perry as a secretary on 23 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Stephen Perry as a director on 23 February 2017 (2 pages) |
14 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
25 February 2016 | Registered office address changed from 4 Albans Close 14 Leigham Court Road London SW16 2PJ United Kingdom to 81 Lenelby Road Surbiton Surrey KT6 7BG on 25 February 2016 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|