Munster Road, Fulham
London
SW6 4EY
Director Name | Carole Ann James |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Caterer |
Correspondence Address | 11 Sheridan Grange Broomhall Lane Sunningdale Berkshire SL5 0BX |
Secretary Name | Carole Ann James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Caterer |
Correspondence Address | 11 Sheridan Grange Broomhall Lane Sunningdale Berkshire SL5 0BX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Unit 101, Auro House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (13 pages) |