Turnpike Lane
London
N8 0BL
Secretary Name | Scott Grahame Montague |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 29 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 2004) |
Role | Construction |
Correspondence Address | 78 Hewitt Road Turnpike Lane London N8 0BL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 10 Dollis Hill Lane Neasden London NW2 6JE |
---|---|
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 |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 22 melbury road london W14 8LT (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (16 pages) |