London
N2 0UU
Secretary Name | Moulins Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 89 Glenwood Road Harringay London N15 3JS |
Secretary Name | Ivana Grofi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2002(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 43 Norman Court 395 Nether Street London N3 1QQ |
Secretary Name | Gabriel Moruthoane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 5 Helen Close London N2 0UU |
Director Name | Ivana Grofi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 2003) |
Role | Marketing |
Correspondence Address | 5 Helen Close London N2 0UU |
Director Name | Olugbenga Adebayo Aiyenuro |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 16 Pendragon Walk West Hendon London NW9 7RS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Moulins Services Limited Mayfair Chambers 2 Charles Street Mayfair London W1X 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Completion of winding up (1 page) |
29 January 2004 | Order of court to wind up (2 pages) |
23 January 2004 | Court order notice of winding up (2 pages) |
21 August 2003 | Ad 19/05/03--------- £ si 51999@1=51999 £ ic 2/52001 (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | £ nc 1000/100000 19/05/03 (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 89 glenwood road harringay london N15 3JS (1 page) |
9 July 2003 | Resolutions
|
8 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
19 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 June 2003 | Return made up to 06/04/03; full list of members
|
6 June 2003 | Resolutions
|
27 May 2003 | Registered office changed on 27/05/03 from: 88 kingsway holborn london WC2B 6AA (1 page) |
22 April 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 43 norman court 395 nether street finchley london N3 1QQ (1 page) |
6 January 2003 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
2 April 2002 | Company name changed petsford electrical LIMITED\certificate issued on 02/04/02 (2 pages) |
18 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 March 2002 | Director resigned (1 page) |
6 April 2001 | Incorporation (14 pages) |