Gants Hill
Essex
IG2 6HW
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 003 Parma House Clarendon Road London N22 6UL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Latest Accounts | 5 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 January |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 January 2016 (6 pages) |
28 October 2016 | Previous accounting period shortened from 31 October 2016 to 5 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 October 2016 to 5 January 2016 (1 page) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
26 October 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Andrew Simon Davis as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Remzi Savas as a director on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Andrew Simon Davis as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Remzi Savas as a director on 26 October 2015 (2 pages) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|