Acton
London
W3 8AG
Secretary Name | Nick Murney |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 13 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 July 2003) |
Role | Business Analyst |
Correspondence Address | 4 Bronker Road Acton London W3 8AG |
Secretary Name | Brenda Jane Worrall |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 04 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 July 2003) |
Role | IT |
Correspondence Address | 4 Brouncker Road Acton London W3 8AG |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 18 Nicoll Road Hareslton London NW10 9AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
17 October 2001 | Incorporation (9 pages) |