Balham
London
SW12 8LP
Secretary Name | Jason Latif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(10 months after company formation) |
Appointment Duration | 8 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 7 Warminster Way Mitcham Surrey CR4 1AD |
Secretary Name | Anthony Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Northdown Road Longfield Kent DA3 7QN |
Director Name | Lombard Company Directors Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | Lombard Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Registered Address | 16a Lydford Road Maida Vale London W9 3LU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 8 howard house dolphin square pimlico london SW1V 3PV (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (18 pages) |