Watford
WD19 4LG
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2012(same day as company formation) |
Role | Compay Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gurney Court Road St. Albans Hertfordshire AL1 4RJ |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Road London SW19 8PN |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Closed |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 24a Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Registered Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
97.5k at £0.001 | I-resource Limited 97.50% Ordinary |
---|---|
2.5k at £0.001 | Gregory Barrow 2.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
28 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 June 2015 | Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015 (1 page) |
17 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
25 September 2014 | Registered office address changed from 83-85 Mansell Street London E1 8AN United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 25 September 2014 (2 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Statement of affairs with form 4.19 (5 pages) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
23 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
30 August 2012 | Registered office address changed from 222 Bishopsgate London EC2M 4QD England on 30 August 2012 (1 page) |
15 August 2012 | Incorporation
|