London
NW7 4NY
Secretary Name | Amanda Dorothy Allen |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 15 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 May 2004) |
Role | Stockbroker |
Correspondence Address | 9 Marsh Close London NW7 4NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Michael Allen 9 Marsh Close Mill Hill London NW7 4NY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2003 | Application for striking-off (1 page) |
13 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
15 May 2002 | Memorandum and Articles of Association (15 pages) |
14 May 2002 | Resolutions
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
22 March 2002 | Company name changed speed 9040 LIMITED\certificate issued on 22/03/02 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2002 | Incorporation (17 pages) |