London
NW7 3BL
Director Name | Gary Steven Novick |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 07 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 February 2004) |
Role | Communications Executives |
Correspondence Address | 8 Yew Tree Court Bridge Lane Temple Fortune London NW11 0RA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o lerman and co suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
13 June 2002 | Director resigned (1 page) |