Harlington
Bedfordshire
LU5 6LE
Secretary Name | Mr Allan Conan Sams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 23 May 2006) |
Role | Company Director |
Correspondence Address | 48 Birling Road Tunbridge Wells Kent TN2 5LY |
Director Name | Malgorzata Kuriata |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Paralegal |
Correspondence Address | 62 Olive Road London NW2 4AB |
Secretary Name | Mr Jeremy Neville Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Church Road Harlington Bedfordshire LU5 6LE |
Registered Address | 50a Kingsway Place London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Application for striking-off (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 July 2003 | Return made up to 20/06/03; full list of members
|
20 June 2002 | Incorporation (8 pages) |