Hanworth
Feltham
Middlesex
TW13 6SY
Secretary Name | ALFA Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Everlast House 1 Cranbrook Lane New Southgate London N11 1PF |
Director Name | Van Khanh Pham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 120 Wick Road Hackney London E9 5AN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Statement of affairs (5 pages) |
25 January 2005 | Appointment of a voluntary liquidator (1 page) |
25 January 2005 | Resolutions
|
10 January 2005 | Registered office changed on 10/01/05 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (12 pages) |