Golders Green
London
NW11 8HH
Director Name | Glen Nicholls |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Keats Close Wimbledon London SW19 1TU |
Secretary Name | Mr Munasi Osmand Porter |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Cleave Avenue Hayes Middlesex UB3 4HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Fisher Sassoon & Marks Farley Court, Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
10 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 April 2002 | Return made up to 20/04/02; full list of members
|
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |