London
SW1W 8JY
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mr Richard James Moore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Secretary Name | Kris Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Peartree Close Doddinghurst Brentwood Essex CM15 0TU |
Registered Address | 104a Hutton Road Shenfield Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1 at £1 | Incorporate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Application to strike the company off the register (3 pages) |
18 July 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Sheila Moore on 13 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Director's details changed for Sheila Moore on 13 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
22 March 2012 | Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Registered office address changed from 13 David Mews London W1U 6EQ United Kingdom on 28 April 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 April 2011 | Registered office address changed from 13 David Mews London W1U 6EQ United Kingdom on 28 April 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 January 2011 | Termination of appointment of Kris Sharman as a secretary (1 page) |
20 January 2011 | Termination of appointment of Kris Sharman as a secretary (1 page) |
15 September 2010 | Appointment of Sheila Moore as a director (3 pages) |
15 September 2010 | Appointment of Sheila Moore as a director (3 pages) |
10 August 2010 | Termination of appointment of Richard Moore as a director (1 page) |
10 August 2010 | Termination of appointment of Richard Moore as a director (1 page) |
6 July 2010 | Director's details changed for Richard James Moore on 1 November 2009 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Richard James Moore on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Richard James Moore on 1 November 2009 (2 pages) |
1 September 2009 | Director appointed richard james moore (2 pages) |
1 September 2009 | Secretary appointed kris sharman (1 page) |
1 September 2009 | Secretary appointed kris sharman (1 page) |
1 September 2009 | Director appointed richard james moore (2 pages) |
19 June 2009 | Incorporation (19 pages) |
19 June 2009 | Appointment terminated director michael clifford (1 page) |
19 June 2009 | Appointment Terminated Director michael clifford (1 page) |
19 June 2009 | Incorporation (19 pages) |