Ballards Lane
London
N3 1NH
Secretary Name | Ian Stanley McIvor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Finchley Court Ballards Lane London N3 1NH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 50 South Ealing Road London W5 4QY |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
21 December 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
1 August 2000 | Secretary resigned (2 pages) |
1 August 2000 | Director resigned (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |