26 Eagle Drives Colindale
London
NW9 5AJ
Secretary Name | Suleman Fowsul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 383a High Road Wembley Middlesex HA9 7DT |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 12 Allies House Evans Business Centre 105 Brook Road London NW2 7BZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 12 allies house evans business centre 105 brook road london NW2 7BZ (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |