London
SW11 3RT
Director Name | Mr Jake Langton Parkinson-Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Twyford Crescent London W3 9PP |
Director Name | Mr Fraser David Scott Carruthers |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 50 Sulivan Road London SW6 3DX |
Director Name | Peirs Adam |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Albion Gate Albion Street London W2 2LG |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
14 October 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
23 May 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 August 2018 | Registered office address changed from 92B Old Brompton Road London SW7 3LQ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 August 2018 (2 pages) |
27 August 2018 | Appointment of a voluntary liquidator (3 pages) |
27 August 2018 | Statement of affairs (10 pages) |
27 August 2018 | Resolutions
|
6 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
9 August 2017 | Director's details changed for Mr Fraser David Scott Carruthers on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Fraser David Scott Carruthers on 8 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
2 December 2016 | Termination of appointment of Peirs Adam as a director on 7 October 2016 (2 pages) |
2 December 2016 | Termination of appointment of Peirs Adam as a director on 7 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from Apartment 125, Oyster Wharf 18 Lombard Road London SW11 3RT United Kingdom to 92B Old Brompton Road London SW7 3LQ on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Peirs Adam as a director on 28 July 2016 (3 pages) |
3 October 2016 | Appointment of Fraser Carruthers as a director on 28 July 2016 (3 pages) |
3 October 2016 | Appointment of Jake Parkinson-Smith as a director on 28 July 2016 (3 pages) |
3 October 2016 | Registered office address changed from Apartment 125, Oyster Wharf 18 Lombard Road London SW11 3RT United Kingdom to 92B Old Brompton Road London SW7 3LQ on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Fraser Carruthers as a director on 28 July 2016 (3 pages) |
3 October 2016 | Appointment of Jake Parkinson-Smith as a director on 28 July 2016 (3 pages) |
3 October 2016 | Appointment of Peirs Adam as a director on 28 July 2016 (3 pages) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|