Woodford Green
Essex
IG8 7DG
Secretary Name | John Mountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 225 St Barnabas Road Woodford Green Essex IG8 7DG |
Director Name | Manjari Jayantilal Mountain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2006) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 225 St Barnabas Road Woodford Green Essex IG8 7DG |
Director Name | David John Orlowski |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 40 Sidmouth Avenue Isleworth Middlesex TW7 4DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2 1st Floor Fountain House 1a Elm Park, Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Return made up to 05/06/04; full list of members
|
26 March 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: c/o richard freed man & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
28 June 2003 | Memorandum and Articles of Association (16 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 6-8 underwood street london N1 7JQ (1 page) |
5 June 2003 | Incorporation (18 pages) |