London
NW1 7NU
Director Name | Olivia Claire Quain |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 October 2005) |
Role | Property Developer |
Correspondence Address | Victoria Cottage Fosten Green Lane Biddenden Kent TN27 8ER |
Secretary Name | Olivia Claire Quain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 October 2005) |
Role | Property Developer |
Correspondence Address | Victoria Cottage Fosten Green Lane Biddenden Kent TN27 8ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Application for striking-off (1 page) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
28 July 2004 | Return made up to 23/04/04; full list of members
|
1 December 2003 | Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | New director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 September 2003 | Company name changed yetar import/export LIMITED\certificate issued on 26/09/03 (2 pages) |