London
SW11 3BZ
Director Name | Mr Timothy Gerard Farley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mr Scott Allan Kitching |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 February 2016(same day as company formation) |
Role | Lawyer/Executive |
Country of Residence | Canada |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | Mr Scott Allan Kitching |
---|---|
Status | Closed |
Appointed | 22 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Ms Lois Marie Martin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 100 Longwater Avenue Greenpark Reading RG2 6GP |
Website | ceridian.co.uk |
---|---|
Telephone | 0118 9223600 |
Telephone region | Reading |
Registered Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
3 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Timothy Gerard Farley on 24 March 2017 (4 pages) |
6 April 2017 | Secretary's details changed for Mr Scott Allan Kitching on 24 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Scott Allan Kitching on 24 February 2017 (4 pages) |
6 April 2017 | Director's details changed for Mr Scott Allan Kitching on 24 February 2017 (4 pages) |
6 April 2017 | Secretary's details changed for Mr Scott Allan Kitching on 24 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nicholas David Cucci on 24 March 2017 (4 pages) |
6 April 2017 | Registered office address changed from 100 Longwater Avenue Greenpark Reading RG2 6GP United Kingdom to The Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nicholas David Cucci on 24 March 2017 (4 pages) |
6 April 2017 | Registered office address changed from 100 Longwater Avenue Greenpark Reading RG2 6GP United Kingdom to The Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Timothy Gerard Farley on 24 March 2017 (4 pages) |
17 October 2016 | Termination of appointment of Lois Marie Martin as a director on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Lois Marie Martin as a director on 30 September 2016 (2 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|