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 |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2005 | Ad 01/01/05--------- £ si 100@1 (2 pages) |
9 September 2005 | Return made up to 21/05/05; full list of members (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 1 yorkshire grey place heath street london NW3 6UJ (1 page) |
23 August 2005 | Company name changed urban nation property investment s LIMITED\certificate issued on 23/08/05 (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (19 pages) |