London
SW3 1RE
Secretary Name | Noble Accounting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 February 2004) |
Correspondence Address | 101 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Laura Sorrentino |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 22 The Ridings Bishops Stortford Hertfordshire CM23 4EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 8 Walton Street London SW3 1RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2003 | New director appointed (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 22 the ridings bishops stortford hertfordshire CM23 4EH (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 July 2001 | Company name changed fargo vehicle hire LIMITED\certificate issued on 11/07/01 (2 pages) |
14 April 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page) |
29 March 2001 | Company name changed bradmill LTD\certificate issued on 29/03/01 (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
22 February 2001 | Incorporation (12 pages) |