Phoenix Road
London
NW1 1EP
Director Name | Veronica Umoetuk |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 91 Walker House Phoenix Road London NW1 1EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 91 Walker House Phoenix Road London NW1 1EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 May |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2000 | Application for striking-off (1 page) |
14 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
3 November 1999 | Resolutions
|
11 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
26 November 1998 | Accounting reference date extended from 30/11/98 to 24/05/99 (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Ad 11/08/98--------- £ si 10@10=100 £ ic 2/102 (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
25 November 1997 | Incorporation (17 pages) |