London
SW10 9QL
Director Name | Mr Gabriel Ayers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 333 Fulham Road London SW10 9QL |
Director Name | Mr Stephen James Manktelow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hestercombe Avenue London SW6 5LL |
Registered Address | 333 Fulham Road London SW10 9QL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Gabriel Ayers on 6 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Stephen James Manktelow on 25 April 2018 (2 pages) |
25 April 2018 | Cessation of Kowhai Ltd as a person with significant control on 22 August 2017 (1 page) |
25 April 2018 | Notification of Stephen Manktelow as a person with significant control on 13 April 2017 (2 pages) |
25 April 2018 | Change of details for Mr Gabriel Ayers as a person with significant control on 6 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
21 August 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 333 Fulham Road London SW10 9QL on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 333 Fulham Road London SW10 9QL on 21 August 2017 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page) |
13 April 2017 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page) |
13 April 2017 | Registered office address changed from 333 Fulham Road London SW10 9QL England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 333 Fulham Road London SW10 9QL England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 13 April 2017 (1 page) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|