East Finchley
London
N2 9NS
Director Name | Dominic Paul Moran |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 May 2005) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 35 Cleveland Avenue London W4 1SN |
Secretary Name | Emma St Clare Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 197 Battersea Church Road London SW11 3ND |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 14 October 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2004 | Application for striking-off (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 4 devonhurst place london W4 4JD (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
20 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2003 | Return made up to 19/09/02; full list of members (7 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |