Park Lane
Broxbourne
Hertfordshire
EN10 7PS
Secretary Name | Russell Young Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2003(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 September 2005) |
Correspondence Address | Regal House 1138 High Road Whetstone London N20 0RA |
Secretary Name | Abdullah Asim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 11 Fieldfare Way Royston Hertfordshire SG8 7XR |
Secretary Name | Sotiris Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 64 Hillfield Park London N21 3QL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Paqua Directors Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 January 2002) |
Correspondence Address | 29-31 Manor Road Wallington Surrey SM6 0BW |
Secretary Name | Paqua Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 January 2002) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Registered Address | 46 Lansdowne Road London E18 2BB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 112-114 great portland street london W1W 6PH (1 page) |
24 January 2004 | Secretary resigned (1 page) |
19 March 2003 | Return made up to 17/12/02; full list of members
|
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
1 March 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Incorporation (9 pages) |