London
NW3 7RS
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
1 September 2008 | Appointment terminated director peter klimt (1 page) |
27 August 2008 | Appointment terminated director guy naggar (1 page) |
26 June 2008 | Return made up to 03/01/08; full list of members (10 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
20 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
8 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
23 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (6 pages) |
7 February 2002 | New director appointed (7 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
3 January 2002 | Incorporation (17 pages) |