Jersey Road
Isleworth
TW7 5PL
Secretary Name | Mr Gavib Kelly |
---|---|
Status | Closed |
Appointed | 30 June 2021(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 348 The Studio Jersey Road Isleworth TW7 5PL |
Director Name | Mr Michael David Thompson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU |
Secretary Name | Mr Michael David Thompson |
---|---|
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU |
Registered Address | 348 The Studio Jersey Road Isleworth TW7 5PL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2021 | Termination of appointment of Michael David Thompson as a secretary on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Michael David Thompson as a director on 30 June 2021 (1 page) |
12 July 2021 | Cessation of Michael David Thompson as a person with significant control on 19 February 2019 (1 page) |
12 July 2021 | Notification of Gavin Kelly as a person with significant control on 19 February 2019 (2 pages) |
12 July 2021 | Appointment of Mr Gavin Kelly as a director on 30 June 2021 (2 pages) |
12 July 2021 | Appointment of Mr Gavib Kelly as a secretary on 30 June 2021 (2 pages) |
12 July 2021 | Registered office address changed from 19 Shoreham Close Wandsworth London SW18 1DT to 348 the Studio Jersey Road Isleworth TW7 5PL on 12 July 2021 (1 page) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 October 2019 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
2 November 2018 | Notification of Michael David Thompson as a person with significant control on 16 May 2016 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
21 August 2018 | Registered office address changed from No 3 406-408 Merton Road London SW18 5AD to 19 Shoreham Close Wandsworth London SW18 1DT on 21 August 2018 (2 pages) |
13 October 2017 | Registered office address changed from 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU England to No 3 406-408 Merton Road London SW18 5AD on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU England to No 3 406-408 Merton Road London SW18 5AD on 13 October 2017 (2 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|