London
SW7 5QT
Secretary Name | FT Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2003(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2005) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Mr Morgan Chinasamy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 175 Stoneleigh Park Road Stoneleigh Epsom KT19 0RH |
Director Name | Simon Powell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Senior Programmer |
Correspondence Address | Room 208 Ashlar Court Ravenscourt Gardens London W6 0TU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Jd Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 21 Palmer Avenue Bushey Hertfordshire WD23 3NB |
Registered Address | Flat F No 30 Stanhope Gardens London SW7 5QX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2004 | Registered office changed on 02/06/04 from: 4 tealby court georges road london N7 8HY (1 page) |
5 January 2004 | Director resigned (2 pages) |
5 January 2004 | Director resigned (1 page) |
17 December 2003 | Ad 14/07/03--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 21 palmer avenue bushey hertfordshire WD23 3NB (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 84 stanhope mews east london SW7 5QT (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (9 pages) |