Brampton Grove
London
NW4 4BX
Secretary Name | Mr Roy Jack Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Senator House 2 Graham Road London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Application for striking-off (1 page) |
20 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: senator house 2 graham road london NW4 2HJ (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
6 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
6 July 1999 | Resolutions
|
31 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Incorporation (15 pages) |