London
W13 0NU
Secretary Name | Kerry Glenys Elizabeth Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 56 Felix Road London W13 0NU |
Director Name | Michael Allan Lewis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 February 2008) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Haselmere Lyndhurst Gardens London N3 1TB |
Director Name | Mr Anthony Mark Schembri Schembri |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2004) |
Role | Consultant |
Correspondence Address | Foxwoods Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Foframe House 35-37 Brent Street Hendon London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 July 2007 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
17 May 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Company name changed vesta associates LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | New director appointed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (16 pages) |