55 Brookshill
Harrow Weald
Middlesex
HA3 6RU
Secretary Name | Corinne Hilary Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 6 Brookshill Gate Brookshill Harrow Weald HA3 6RU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
7 February 2005 | Return made up to 15/10/04; full list of members
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |