160 Chamberlayne Road
London
NW10 3JS
Secretary Name | Nadine Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Sutherland Place London W2 5BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 68 Great Eastern Street London EC2A 3JT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 August 2005 | Application for striking-off (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 20/09/04; no change of members (6 pages) |
28 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
23 August 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |