85 Sunny Gardens Road
London
NW4 1SH
Director Name | Mark Westwood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(same day as company formation) |
Role | Commerce |
Correspondence Address | 19-23 Kingsland Road London E2 8AA |
Secretary Name | Cedric Revest |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 June 2000(same day as company formation) |
Role | Commerce |
Correspondence Address | Flat 10 85 Sunny Gardens Road London NW4 1SH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 19-23 Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
13 July 2000 | Secretary resigned (1 page) |