London
SW3 5NR
Secretary Name | Erica Cotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 18a Belsize Square London NW3 4HD |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Phillipa Ruth Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Edgwarebury Gardens Edgware Middlesex HA8 8LN |
Registered Address | 1st Floor Offices 288 Hale Lane Edgware Middlesex HA8 8NP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Voluntary strike-off action has been suspended (1 page) |
13 October 2003 | Application for striking-off (1 page) |
10 June 2003 | Return made up to 02/04/03; full list of members (6 pages) |
10 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
2 April 2001 | Incorporation (13 pages) |