Hammersmith Road
London
W14 8QW
Secretary Name | Laura Vorosmarty |
---|---|
Nationality | Hungarian |
Status | Closed |
Appointed | 12 July 2001(same day as company formation) |
Role | Estate Agent (Apprentice) |
Correspondence Address | 45 Palace Mansions Hammersmith Road London W14 8QW |
Director Name | Adewale Onabanjo |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 March 2005) |
Role | Printing Manager |
Correspondence Address | 2a Chaldon Road Fulham London SW6 7NJ |
Director Name | Veronika Hills |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Saint Aubyns Hove East Sussex BN3 2TG |
Registered Address | 45 Palace Mansions Hammersmith Road London W14 8QW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2004 | Application for striking-off (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 July 2003 | Return made up to 12/07/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 July 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 22 pennine drive cricklewood london NW2 1PB (1 page) |
26 September 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (15 pages) |