London
SW6 4TZ
Director Name | Michael Osborne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hope Close Sutton Middlesex SM1 4AT |
Registered Address | 21 Eddiscombe Road London SW6 4TZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Director's details changed for Sir Kerry James Jewel on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 9 Scarsdale Villas London W8 6PT England to 21 Eddiscombe Road London SW6 4TZ on 20 October 2015 (1 page) |
6 July 2015 | Termination of appointment of Michael Osborne as a director on 18 June 2015 (1 page) |
6 July 2015 | Registered office address changed from 12 Allen Street London W8 6BL England to 9 Scarsdale Villas London W8 6PT on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 25 Hope Close Sutton Middlesex SM1 4AT United Kingdom to 9 Scarsdale Villas London W8 6PT on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Sir Kerry James Jewel as a director on 18 June 2015 (2 pages) |
6 July 2015 | Registered office address changed from 25 Hope Close Sutton Middlesex SM1 4AT United Kingdom to 9 Scarsdale Villas London W8 6PT on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 12 Allen Street London W8 6BL England to 9 Scarsdale Villas London W8 6PT on 6 July 2015 (1 page) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|