57-58 Crouch Hill
London
N4 4AP
Secretary Name | Aidan Devine |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Pamlion Court 57-58 Crouch Hill London N4 4AL |
Director Name | Michael Joseph Ohara |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 28 Melchester House Wedmore Street Archway London N19 4RE |
Director Name | Aidan Devine |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Pamlion Court 57-58 Crouch Hill London N4 4AL |
Secretary Name | Niamh Niliathain |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 76 Ballards Road Neasden London NW2 7UG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Flat 8 Panlion Court 57- 58 Crouch Hill London N4 4AP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
8 June 2001 | Incorporation (18 pages) |