Wimbledon Village
London
SW19 5SB
Director Name | Mr Daniel David Earle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Decorators Merchant |
Country of Residence | England |
Correspondence Address | Unit 2c, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Jonathan William Fountain |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Decorators Merchant |
Country of Residence | England |
Correspondence Address | Unit 2c, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Simon John Ross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Decorators Merchant |
Country of Residence | England |
Correspondence Address | Unit 2c, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Phillip Ian White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Decorators Merchant |
Country of Residence | England |
Correspondence Address | Unit 2c, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD |
Registered Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Appointment of Mr Jeremy Paul Osborne as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Simon John Ross as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Simon John Ross as a director on 21 July 2015 (1 page) |
22 July 2015 | Registered 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 2015 | Termination of appointment of Daniel David Earle as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Jonathan William Fountain as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Jonathan William Fountain as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Philip Ian White as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Daniel David Earle as a director on 21 July 2015 (1 page) |
22 July 2015 | Company name changed aireborough decorating centre LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Appointment of Mr Jeremy Paul Osborne as a director on 21 July 2015 (2 pages) |
22 July 2015 | Registered 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 2015 | Company name changed aireborough decorating centre LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Termination of appointment of Philip Ian White as a director on 21 July 2015 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|