36 Collingwood Avenue
London
N10 3ED
Director Name | Ms Rebecca Promitzer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Writer Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 36 Collingwood Avenue London N10 3ED |
Secretary Name | Mr Edward Piers Alexander Bearne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 36 Collingwood Avenue London N10 3ED |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 36 Collingwood Avenue London N10 3ED |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
22 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |