London
WC1X 9EE
Director Name | Martin McGee |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 1 Parkway London NW1 7PG |
Director Name | Brian Roy Allen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Napier Terrace London N1 1TJ |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 August 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 28/03/03; full list of members
|
8 May 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 102 dean street london W1D 3TQ (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
28 March 2002 | Incorporation (12 pages) |