Ayres Crescent
London
NW10 8DP
Secretary Name | Josephine Mary Ryan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 September 2000(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 75 Prothero House Ayres Crescent London NW10 8DP |
Secretary Name | Changiz Nazarbaghi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Chepstow Place London W2 4TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 99 Field End Road Eastcote Pinner Middlesex HA5 1QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 8B accommodation road london NW11 8ED (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Company name changed ash professional services limite d\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
5 May 2000 | Incorporation (17 pages) |