London
NW4 3TY
Secretary Name | Zarina Shamim Kawaja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 105 Sturgess Avenue London NW4 3TY |
Director Name | Alice Pei |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 March 2002) |
Role | Executive |
Correspondence Address | 1 Avenue Of The Peace Beijing Beijing 100012 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Churchill House 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
8 December 2003 | Return made up to 28/01/03; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 326 old street london EC1V 9DR (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2002 | Director resigned (1 page) |
11 April 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
11 April 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 100 white lion street london N1 9PF (1 page) |
18 February 2002 | Memorandum and Articles of Association (12 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 February 2002 | Company name changed setplace LIMITED\certificate issued on 11/02/02 (2 pages) |