London
NW4 1TR
Secretary Name | Anthony Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 21 Jameson Road Bexhill East Sussex TN40 1EG |
Director Name | Anthony Stokes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Finance Accountant |
Correspondence Address | Ground Floor Flat 21 Jameson Road Bexhill East Sussex TN40 1EG |
Secretary Name | Meri Triana |
---|---|
Nationality | Indonesian |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cedars Close London NW4 1TR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 25 Kilburn Lane London W10 4AE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Application for striking-off (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (12 pages) |