Heath Street
London
NW3 6SJ
Secretary Name | Stuart Garcia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 July 2007) |
Role | Solicitor |
Correspondence Address | 1 Yorkshire Grey Place Heath Street London NW3 6SJ |
Secretary Name | Donna Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 4 Roxwell House Valley Hill Loughton Essex IG10 3AY |
Director Name | Ahmed Alfaraj |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 December 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2005) |
Role | Trader |
Correspondence Address | 19 Garrick Close Ealing London W5 1AS |
Director Name | Louis Schwartz |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2006) |
Role | T Solicitor |
Correspondence Address | 101 Marsh Lane Mill Hill London NW7 4LG |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2006 | Director resigned (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 21/05/05; full list of members
|
17 October 2005 | Ad 01/01/05--------- £ si 98@1 (2 pages) |
17 October 2005 | Ad 01/01/05--------- £ si 98@1 (2 pages) |
24 August 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
21 May 2004 | Incorporation (19 pages) |