Borehamwood
Hertfordshire
WD6 5NZ
Director Name | Mr James Fairbairn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Thorncliffe Road Oxford OX2 7BA |
Secretary Name | Mr Constantinos Phedias Loukaides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carlton Avenue London N14 4TY |
Secretary Name | Mr James Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Thorncliffe Road Oxford OX2 7BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Return made up to 20/02/08; full list of members (3 pages) |
24 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 127 princes avenue london N13 6HE (1 page) |
5 May 2006 | Return made up to 20/02/06; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
22 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Memorandum and Articles of Association (13 pages) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New director appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |