Highwood Hill Mill Hill
London
NW7 4HP
Secretary Name | Mrs Helena Ruth Granger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hendon Park Lodge Highwood Hill Mill Hill London NW7 4HP |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2003 | Application for striking-off (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 82 st john street london EC1M 4JN (1 page) |
7 October 2002 | Incorporation (20 pages) |