Company NameStrike Off 22 October Limited
Company StatusDissolved
Company Number09695697
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameAireborough Decorating Centre Limited

Directors

Director NameMr Jeremy Paul Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameMr Daniel David Earle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleDecorators Merchant
Country of ResidenceEngland
Correspondence AddressUnit 2c, Gordon Mills Netherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Jonathan William Fountain
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleDecorators Merchant
Country of ResidenceEngland
Correspondence AddressUnit 2c, Gordon Mills Netherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Simon John Ross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleDecorators Merchant
Country of ResidenceEngland
Correspondence AddressUnit 2c, Gordon Mills Netherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Phillip Ian White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleDecorators Merchant
Country of ResidenceEngland
Correspondence AddressUnit 2c, Gordon Mills Netherfield Road
Guiseley
West Yorkshire
LS20 9PD

Location

Registered AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
22 July 2015Appointment of Mr Jeremy Paul Osborne as a director on 21 July 2015 (2 pages)
22 July 2015Termination of appointment of Simon John Ross as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Simon John Ross as a director on 21 July 2015 (1 page)
22 July 2015Registered office address changed from Unit 2C, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Daniel David Earle as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Jonathan William Fountain as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Jonathan William Fountain as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Philip Ian White as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Daniel David Earle as a director on 21 July 2015 (1 page)
22 July 2015Company name changed aireborough decorating centre LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Appointment of Mr Jeremy Paul Osborne as a director on 21 July 2015 (2 pages)
22 July 2015Registered office address changed from Unit 2C, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 22 July 2015 (1 page)
22 July 2015Company name changed aireborough decorating centre LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Termination of appointment of Philip Ian White as a director on 21 July 2015 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 4
(35 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 4
(35 pages)