Finchley
London
N3 2RL
Secretary Name | Clive Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Gilbert Road London DA17 5DA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 73a Saint Marys Road Ealing London W5 5RG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 225 long lane finchley london N3 2RL (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |