London
NW2 7RP
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 42 Walker House Phoenix Road London NW1 1EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
9 October 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |