Winchmore Hill
London
N21 2PH
Secretary Name | Ruby Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 June 2009) |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Director Name | Mr Andreas Gregory |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Dress Maker |
Country of Residence | England |
Correspondence Address | 10 Lynton Gardens Bush Hill Park Enfield Middlesex EN1 2NF |
Secretary Name | Augusta Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Firs Lane Winchmore Hill London N21 2PH |
Director Name | Stephen McHaro Kiwinda |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2005) |
Role | Accountant |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Secretary Name | Stephen McHaro Kiwinda |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 October 2005) |
Role | Accountant |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Director Name | Augusta Christou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 239 Firs Lane Winchmore Hill London N21 2PH |
Director Name | Stephen McHaro Kiwinda |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 24 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2007) |
Role | Accountant |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Copenhagen Street Islington London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 May 2007 | Return made up to 23/01/07; full list of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 449 baker street enfield middx EN1 3QY (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: rex house 354 ballards lane london N12 0DD (1 page) |
14 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
24 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (17 pages) |
23 January 2004 | Secretary resigned (1 page) |