London
EC1V 4PW
Director Name | Mr Nathaniel Williams |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 June 2015) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Marzieh Mohammadi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Whittingham Road Newcastle NE5 4DN |
Registered Address | 13 Mary Street Sunderland SR1 3NH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Termination of appointment of Marzieh Mohammadi as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Marzieh Mohammadi as a director on 7 July 2015 (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Registered office address changed from 34 Saville Street West North Shields Tyne and Wear NE29 6QR to 13 Mary Street Sunderland SR1 3NH on 26 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 34 Saville Street West North Shields Tyne and Wear NE29 6QR on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Termination of appointment of Nathaniel Williams as a director on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Mary Street Sunderland SR1 3NH on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mrs Marzieh Mohammadi as a director on 11 June 2015 (2 pages) |
22 May 2015 | Termination of appointment of Samantha Coetzer as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Nathaniel Williams as a director on 22 May 2015 (2 pages) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|