372 Old Street
London
EC1V 9AU
Director Name | Miss Sharliza Binti Shamsuddin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 March 2004(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Marathon House 125 Marylebone Road London Greater London NW1 5PL |
Secretary Name | Norazman Mohd Yusof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 August 2004) |
Role | Consultant |
Correspondence Address | Suite 17 95 Wilton Road London SW1V 1BZ |
Secretary Name | Yushelina Mohd Yunus |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2008) |
Role | Consultant |
Correspondence Address | Flat 7 372 Old Street London Greater London EC1V 9AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 7 372 Old Street London Greater London EC1V 9AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
8 September 2008 | Appointment terminated secretary yushelina mohd yunus (1 page) |
8 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: unit F9 waterfront studios 1 dock road royal victoria dock docklands london E16 1AH (1 page) |
10 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
9 December 2005 | £ nc 100/1000000 12/03/04 (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Resolutions
|
13 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
7 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 73 marathon house 125 marylebone road london NW1V 5PL (2 pages) |
6 September 2004 | Director resigned (1 page) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 83 waterside close barking essex IG11 9EL (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (9 pages) |