Hammersmith
London
W6 9SJ
Director Name | Rodney Samuel Paul |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 27b Ripon Road Woolwich London SE18 3PS |
Director Name | Mr Gyan Quartey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2005) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 55 Lochaline Street Hammersmith London W6 9SJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 55 Lochaline Street Hammersmith London W6 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,992 |
Cash | £6,400 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | Director resigned (2 pages) |
31 August 2005 | New director appointed (1 page) |
13 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
17 March 2004 | Return made up to 04/02/04; full list of members
|
3 April 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 44 sharnbrook house marchbank road london W14 9PL (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Incorporation (6 pages) |