London
SW13 9ER
Director Name | Mr Richard David James Tindall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(same day as company formation) |
Role | Directer |
Country of Residence | United Kingdom |
Correspondence Address | 183 Castelnau London SW13 9ER |
Director Name | Miss Grace Hebe Waye Tindall |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(same day as company formation) |
Role | Advertising Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rowner Cresent Hook RG27 0SW |
Secretary Name | Mrs Alison Mary Tindall |
---|---|
Status | Closed |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Castelnau London SW13 9ER |
Director Name | Miss Jessica Nancie Deakin |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 183 Castelnau London SW13 9ER |
Director Name | Miss Thea Louise Deakin |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Exec Interactive Games |
Country of Residence | United Kingdom |
Correspondence Address | 183 Castelnau London SW13 9ER |
Director Name | Miss Charity Maybelle Lette Waye Tindall |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1 Friary Cottages Meadow Close Old Windsor SL4 2PA |
Registered Address | 47 Prebend Gardens London W6 0XT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
23 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 May 2020 | Termination of appointment of Jessica Nancie Deakin as a director on 23 May 2020 (1 page) |
23 May 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 May 2020 | Termination of appointment of Thea Louise Deakin as a director on 23 May 2020 (1 page) |
23 May 2020 | Termination of appointment of Charity Maybelle Lette Waye Tindall as a director on 23 May 2020 (1 page) |
23 May 2020 | Registered office address changed from 183 Castelnau London SW13 9ER England to 47 Prebend Gardens London W6 0XT on 23 May 2020 (1 page) |
28 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|