London
WC2H 9NJ
Secretary Name | Robert Anthony Gilman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 14 Varsity Drive Twickenham Middlesex TW1 1AG |
Secretary Name | Louisa Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 120 Rollesby Road Chessington Surrey KT9 2BY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 14 Varsity Drive Twickenham Middlesex TW1 1AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2006 | Registered office changed on 17/08/06 from: flat 3 27 lichfield street london WC2H 9NJ (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
30 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (3 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (12 pages) |