100 Marylebone High Street
Marylebone
London
W1U 4RL
Director Name | Christopher Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Administration Assistant |
Correspondence Address | 9 Norfolk Close Maldon Essex CM9 6BA |
Secretary Name | Christopher Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norfolk Close Maldon Essex CM9 6BA |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Withdrawal of application for striking off (1 page) |
18 December 2006 | Appointment of a voluntary liquidator (1 page) |
18 December 2006 | Statement of affairs (8 pages) |
18 December 2006 | Resolutions
|
29 November 2006 | Registered office changed on 29/11/06 from: 15 cecil house 100 marylebone high street london W1U 4RL (1 page) |
24 October 2006 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
22 December 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: shalford court 95 springfield road, chelmsford essex CM2 6JL (1 page) |
17 March 2003 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members
|
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Incorporation (15 pages) |