Ascot
Berkshire
SL5 7PF
Director Name | Sean Alexander Mobbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 July 2004) |
Role | Financial Consultant |
Correspondence Address | 32 Headstone Lane North Harrow Middlesex HA2 6HG |
Secretary Name | Tony Robert Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 July 2004) |
Role | Financial Consultant |
Correspondence Address | 20 Kersley Street London South East SW11 4PT |
Director Name | Albert Faulkner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Chester Road Borehamwood WD6 7PE |
Secretary Name | Catherine Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Chester Road Borehamwood WD6 7PE |
Director Name | Adopola Owushona Pamicisun |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 January 2004) |
Role | Consultant |
Correspondence Address | 54 Shenley Road Canberwell London SE5 8NN |
Secretary Name | Comporta Ogomovine Pamicisun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 January 2004) |
Role | Consultant |
Correspondence Address | 54 Shenley Road Canberwell London SE5 8NN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: tower 42 25 old broad street london EC2N 1NH (1 page) |
27 January 2004 | Secretary's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
29 August 2003 | Director resigned (2 pages) |
29 August 2003 | Secretary resigned (2 pages) |
29 August 2003 | New director appointed (4 pages) |
29 August 2003 | New secretary appointed (4 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 31 corsham street london N1 6DR (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
7 August 2003 | Incorporation (19 pages) |