50 Park Village East
London
NW1 7QH
Secretary Name | Kenneth Dunstan |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 16 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 28 Britannia Road Surbiton Surrey KT5 8RT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
25 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: the crypt centre smm munster square london NW1 3PL (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Incorporation (15 pages) |