Ealing
London
W5 1SN
Director Name | Alexandra Saint-Marc |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 9 Jillian Close Hampton Middlesex TW12 2NX |
Secretary Name | Antony John Harbron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 17 Lanark Close Ealing London W5 1SN |
Director Name | Austin James Elwood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Market Research |
Correspondence Address | 55 Madan Road Westerham Kent TN16 1DX |
Director Name | Philip James Palmer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor 8-10 Nile Street London N1 7RF |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 17 Lanark Close Ealing London W5 1SN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 12 barley mow passage chiswick london W4 4PH (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
7 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 15/01/02; full list of members; amend (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
14 February 2002 | Return made up to 15/01/02; full list of members
|
13 February 2002 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (14 pages) |