160 Chamberlayne Road
London
NW10 3JS
Director Name | James David Magee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Digital Marketing |
Correspondence Address | 76 Hargerd Tye Elm Gardens Chelmsford Essex CM1 1HL |
Secretary Name | James Alexander Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Digital Marketing |
Correspondence Address | Flat B 160 Chamberlayne Road London NW10 3JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 68 Great Eastern Street London EC2A 3JT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
15 June 2004 | Return made up to 19/04/04; full list of members
|
15 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 August 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
2 May 2003 | Return made up to 19/04/03; full list of members
|
21 November 2002 | Ad 19/04/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |