477 Hornsey Road
London
N19 3QL
Secretary Name | Samantha Christine Sweet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Flat 3 477 Hornsey Road London N19 3QL |
Secretary Name | Choi Chu Kok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 39 Carlton Park Avenue Raynes Park London SW20 8BJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: flat 3 477 hornsey road london N19 3QL (1 page) |
9 October 2000 | Full accounts made up to 31 August 2000 (11 pages) |
3 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 August 1999 (9 pages) |
8 November 1999 | Return made up to 07/08/99; full list of members
|
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director's particulars changed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: flat 8 4 henfield road wimbledon london SW19 3HU (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
7 August 1998 | Incorporation (13 pages) |