Hereford Road
London
W2 4PD
Secretary Name | Mr Eric John Rachar |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 12 September 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 May 2007) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 11 Evesham House Hereford Road London W2 4PD |
Secretary Name | Ms Jane Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Evesham House Hereford Road London W2 4PD |
Secretary Name | Jane Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2002) |
Role | Teacher |
Correspondence Address | 32 St Petersburgh Place London W2 4LD |
Director Name | Company Director (UK) Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Registered Address | C/O Law Partners 28-30 Saint Johns Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 April 2006 | Return made up to 24/10/05; full list of members
|
25 January 2006 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 32 st petersburgh place london W2 4LD (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Nc inc already adjusted 27/02/02 (1 page) |
13 December 2002 | Return made up to 24/10/02; full list of members (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 501 international house 223 regent street, london W1B 2QD (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
24 October 2001 | Incorporation (18 pages) |