Hamerton High Street
London
E9 5HZ
Secretary Name | Lenox Branshaw |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 01 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 April 2005) |
Role | Secretary |
Correspondence Address | 144 Hollybush Street Plaiston London E13 9EB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Burbage House 44 Mountfield Road Ealing London W5 2NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
30 October 2002 | Return made up to 16/07/02; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 44 mountfield road ealing london W5 2NQ (1 page) |
3 October 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Incorporation (10 pages) |