Ealing
London
W13 9NH
Secretary Name | Mark Collin Ossendryver |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 54 Culmington Road Ealing London W13 9NH |
Director Name | Hazel Cameron |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Culmington Road Ground Floor Ealing London W13 9NH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 54 Culmington Road Ealing London W13 9NH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Incorporation (18 pages) |