South Norwood
London
SE25 5BQ
Secretary Name | Andrew Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 March 2004) |
Role | Secretary |
Correspondence Address | 21 Willow Lane Mitcham Surrey CR4 4NA |
Secretary Name | Mohammed Khalid Jafferali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 April 2004) |
Role | Administration Secretary |
Correspondence Address | 17 Hampton Road Ilford Essex IG1 1PS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 April 2005) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 21 Willow Lane Mitcham Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2005 | Secretary resigned (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 21 willow lane mitcham surrey CR4 4NA (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: business activity centre 12 church street stratford london E15 3HX (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |