Caldecotte
Milton Keynes
Buckinghamshire
MK7 8HQ
Director Name | Robert Aaron Sackey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Nortons Caldecotte Milton Keynes Buckinghamshire MK7 8HQ |
Secretary Name | Anna Amoatin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 The Nortons Caldecotte Milton Keynes Buckinghamshire MK7 8HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Sam Dee & Co Unit 3 424 Hackney Road London E2 7AP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Incorporation (20 pages) |