Greenford
UB6 9RG
Director Name | Mr Victor Henry Wood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Denham Road Feltham TW14 0DB |
Director Name | Mr John Paul Sherwood |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxglove Close Stanwell TW19 7UE |
Secretary Name | Mr John Paul Sherwood |
---|---|
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Foxglove Close Stanwell TW19 7UE |
Director Name | Mr Victor Henry Wood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 138 Feltham Road Ashford TW15 1AD |
Registered Address | 10 Denham Road Feltham TW14 0DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 October 2020 | Termination of appointment of Victor Henry Wood as a director on 8 October 2020 (1 page) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
10 June 2020 | Registered office address changed from 138 Feltham Road Feltham Road Ashford TW15 1AD England to 88 East Mead Avenue Greenford Eastmead Avenue Greenford UB6 9RG on 10 June 2020 (1 page) |
14 May 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
31 January 2020 | Registered office address changed from 88 Eastmead Avenue Greenford UB6 9RG England to 138 Feltham Road Feltham Road Ashford TW15 1AD on 31 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Victor Henry Wood as a director on 21 January 2020 (2 pages) |
26 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 May 2019 | Cessation of John Paul Sherwood as a person with significant control on 21 May 2019 (1 page) |
24 May 2019 | Notification of Marc Alexander Lamble as a person with significant control on 21 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of John Paul Sherwood as a secretary on 21 May 2019 (1 page) |
24 May 2019 | Termination of appointment of John Paul Sherwood as a director on 21 May 2019 (1 page) |
23 April 2019 | Director's details changed for Mr John-Paul Sherwood on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr John-Paul Sherwood as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for Mr John-Paul Sherwood on 23 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
5 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr Marc Alexander Lamble as a director on 10 February 2019 (2 pages) |
22 February 2019 | Registered office address changed from 5 Littleton Lane Shepperton TW17 0NF England to 88 Eastmead Avenue Greenford UB6 9RG on 22 February 2019 (1 page) |
23 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 August 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Littleton Lane Shepperton TW17 0NF on 9 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|