London
NW2 3QJ
Secretary Name | Linda Jamil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 40 Horsenden Lane South Perivale UB6 8AD |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 11 Saint Cuthberts Road West Hampstead London NW2 3QJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 376 euston road london NW1 3BL (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |