Bollo Bridge Road
London
W3 8DE
Secretary Name | Miranda Gladys Brownlees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Hardy Court Bollo Bridge Road London W3 8DE |
Secretary Name | Miranda Gladys Dique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Hardy Court Bollo Bridge Road London W3 8DE |
Director Name | Jacques Claassen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 01 June 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2004) |
Role | IT Consultant |
Correspondence Address | 2a Churchfield Road Ealing Middlesex W13 9NG |
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | C/0 Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 18/07/03; full list of members
|
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o elliot woolfe & rose 1ST floor eqiuty house 128-136 high street edgware middlesex HA8 7TT (1 page) |
9 October 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 122 hardy court bollo bridge road acton london W3 8DE (1 page) |
8 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 12 wood lane white city london W12 7DT (1 page) |
15 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
25 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (13 pages) |