London
SE13 6EN
Secretary Name | Mr Mohamed Hassanali Kanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Manor Way Harrow Middlesex HA2 6BY |
Director Name | Leigh Marling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Marling 14 Ebbsfleet Road Cricklewood London NW2 3NA |
Secretary Name | Mr Mohamed Hassanali Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Manor Way Harrow Middlesex HA2 6BY |
Secretary Name | Mr Sebastian Nicholas Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brightside Road London SE13 6EN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Lower Ground Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2008 | Application for striking-off (1 page) |
5 September 2008 | Return made up to 21/05/08; no change of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2007 | Return made up to 21/05/07; full list of members (6 pages) |
10 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2006 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: the saga centre 326 kensal road london W10 5BZ (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 June 2004 | Director resigned (1 page) |
21 May 2004 | Incorporation (16 pages) |