116 Greencroft Gardens
London
NW6 3PJ
Secretary Name | Grant Steven Sacharowitz |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 14 September 2000(1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 39 Kingsmill Kingsmill Terrace London NW8 6AA |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 5 Golders Green Crescent Golders Green London NW11 8LA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2001 | Application for striking-off (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 116 greencroft gardens london NW6 3PJ (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |