Mollison Way
Edgware
HA8 5QH
Secretary Name | Neduncheliyan Manaliny |
---|---|
Nationality | French |
Status | Closed |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glebe Avenue Kenton Harrow HA3 9LG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 North Parade, Mollison Way Edgware Middlesex HA8 5QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2008 | Return made up to 20/07/07; full list of members
|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2006 | Return made up to 20/07/06; full list of members (6 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2005 | Return made up to 20/07/04; full list of members (6 pages) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | Return made up to 20/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
18 November 2002 | Return made up to 20/07/02; full list of members (6 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
20 July 2001 | Incorporation (14 pages) |