Stanmore
Middlesex
HA7 4QL
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 2007) |
Role | Printer |
Correspondence Address | Restwell Park Lane Old Knebworth Hertfordshire SG3 6QA |
Secretary Name | Mrs Emma Louise Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Silverston Way Stanmore Middlesex HA7 4HR |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 115a Brunswick Park Road London N11 1EA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (4 pages) |
1 July 2004 | New director appointed (4 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
10 June 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |