The Street
Preston St Mary
Suffolk
CO10 9NG
Secretary Name | Elizabeth Sarah Jacot De Boinod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall House Preston St Mary Suffolk CO10 9NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rex House 354 Ballards Lane London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 14 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 14 September |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Accounts for a dormant company made up to 14 September 2008 (5 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 14 September 2007 (5 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 14 September 2006 (5 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: hall house offices hall house the street preston st mary suffolk C010 9NG (1 page) |
2 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 14 September 2005 (5 pages) |
2 December 2005 | Accounting reference date extended from 31/03/05 to 14/09/05 (1 page) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
28 April 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (16 pages) |