Southgate
London
N14 7DD
Director Name | Miss Sally Wooding |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2008) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 48 Ridge Road Winchmore Hill London N21 3EA |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Emandar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Shenkers Hanover House 385 Edgware Road London NW2 6BA |
Registered Address | Shenker & Co Hanover House 385 Edgware Road London NW2 6BA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
18 December 2006 | Return made up to 11/02/06; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 November 2005 | New director appointed (2 pages) |
8 November 2005 | Company name changed 360 publishing LIMITED\certificate issued on 08/11/05 (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
17 May 2005 | Return made up to 11/02/05; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: roman house 296 golders green road london NW11 9PT (1 page) |
27 March 2004 | New director appointed (2 pages) |
17 February 2004 | Company name changed 360* publishing LIMITED\certificate issued on 17/02/04 (4 pages) |