Petersfield
GU31 5EJ
Director Name | Mr Lewis Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Priory Grove School 10 Priory Grove South Lambeth London SW8 2PH |
Director Name | Mr Steven Michael Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Priory Grove School 10 Priory Grove South Lambeth SW8 2PH |
Secretary Name | Hugo Sugden |
---|---|
Status | Closed |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Wakeham Wood Rogate Petersfield GU31 5EJ |
Website | wyndenstark.com |
---|---|
Telephone | 020 32079090 |
Telephone region | London |
Registered Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP on 22 December 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 July 2016 | Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr Lewis Talbot as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Lewis Talbot as a director on 9 March 2016 (2 pages) |