Enfield
London
N13 5BU
Director Name | Mr Anthony Albert Hollis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Anthony Albert Hollis 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Appointment of Mr Manoj Tailor as a director on 28 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of Anthony Albert Hollis as a director on 29 April 2014 (1 page) |
20 May 2014 | Accounts made up to 30 September 2013 (6 pages) |
17 March 2014 | Withdraw the company strike off application (2 pages) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Company name changed tazamo LIMITED\certificate issued on 21/03/13
|
6 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Appointment of Mr Anthony Albert Hollis as a director on 22 June 2012 (2 pages) |
22 October 2012 | Termination of appointment of Anthony Albert Hollis as a director on 21 June 2012 (1 page) |
2 February 2012 | Company name changed quamnico LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Change of name notice (2 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|