London
SE17 3BD
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Pamela Whiteman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2011) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 50 Stavely Court 2 Hermon Hill London E11 2BD |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pamela Whiteman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,563 |
Current Liabilities | £108,519 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2011 | Termination of appointment of Pamela Whiteman as a director (1 page) |
27 April 2011 | Appointment of Mr Damon Haig Jansen as a director (2 pages) |
27 April 2011 | Appointment of Mr Damon Haig Jansen as a director (2 pages) |
27 April 2011 | Termination of appointment of Pamela Whiteman as a director (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Director's details changed for Pamela Whiteman on 20 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Pamela Whiteman on 20 April 2010 (2 pages) |
23 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
22 May 2009 | Director appointed pamela whiteman (2 pages) |
22 May 2009 | Director appointed pamela whiteman (2 pages) |
21 May 2009 | Appointment Terminated Director andrew davis (1 page) |
21 May 2009 | Appointment terminated director andrew davis (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
21 April 2009 | Incorporation (17 pages) |
21 April 2009 | Incorporation (17 pages) |