Stanhope Street
London
NW1 3RB
Secretary Name | Georgia Serena Frame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 234c Camden Road Camden London NW1 9HE |
Director Name | Mr Peter Simon Jenkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 151 Symes Rd, Harbouside Hamworthy Poole BH15 4PY |
Secretary Name | Mr Peter Simon Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Symes Rd, Harbouside Hamworthy Poole BH15 4PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | Return made up to 08/03/03; full list of members (6 pages) |
4 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: york house empire way wembley middlesex HA9 0PA (1 page) |
5 October 2001 | Resolutions
|
26 September 2001 | Registered office changed on 26/09/01 from: 151 symers road harbour side hamworthy poole dorset BH15 4PY (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
8 March 2001 | Incorporation (19 pages) |