London
SW11 4DB
Secretary Name | Ana Clara Del Rio Bayon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 55 Whitgift House Westbridge Road London SW11 3TJ |
Director Name | Silvia Ojeda Jaso |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 87 Truslove Road London SE27 0QQ |
Secretary Name | Hector Ojeda Jaso |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 10 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 87 Truslove Road London SE27 0QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rashed Shaheedee & Co Premier House,2 Gayton Road Harrow Middlesex HA1 2XU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2000 | Registered office changed on 01/02/00 from: ground floor 246 old brompton road london SW5 0DE (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 July 1998 | Incorporation (17 pages) |