London
NW3 2NL
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 August 2008) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Benoit Henri Paul Mallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Poplar Grove London W6 7RE |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
8 November 2007 | Order of court to wind up (1 page) |
2 November 2007 | Order of court to wind up (2 pages) |
26 October 2007 | Order of court to wind up (2 pages) |
23 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: unijt 2 30-32 devonshire road london SE23 3SR (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
12 August 2004 | Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Memorandum and Articles of Association (10 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (13 pages) |