Christchurch Avenue Brent
London
NW6 7NY
Director Name | Hanga Mustapher Sani |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Saint Hildas Close Christchurch Avenue Brent London NW6 7NY |
Secretary Name | Amina Hanga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Saint Hildas Close Christchurch Avenue Brent London NW6 7NY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 7 Saint Hildas Close Christchurch Avenue Brondesbury Park London NW6 7NY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 March 2002 | Return made up to 12/10/01; full list of members (6 pages) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |