Digby Road
London
E9 6HS
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 January 2004) |
Correspondence Address | First Floor Douglas House, 3 Richmond Buildings London W1D 3HE |
Secretary Name | Peter Ducina Gonzales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 08 August 2002) |
Role | Community Worker |
Correspondence Address | 151-152 Upper Street London N1 1RA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | First Floor National House 60-66 Wardour Street London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |