Grange Park
London
N21 2EL
Secretary Name | Nirmala Rathaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 10 Pellipar Close Palmers Green London N13 4AG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 143 Green Dragon Lane Winchmore Hill London N21 1EU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
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) |
1 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
9 October 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (11 pages) |