Old Bethnal Green Road
London
E2 9RJ
Director Name | Mr Michael Darren Tavernier |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 First Drive London NW10 8LQ |
Secretary Name | Mr Michael Darren Tavernier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 First Drive London NW10 8LQ |
Secretary Name | Tony Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Heeling House Wheldrake Lane, Elvington York North Yorkshire YO4 5AZ |
Registered Address | Unit 8, Brunswick Industrial Park, Brunswick Park Road New Southgate London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Completion of winding up (1 page) |
12 April 2006 | Order of court to wind up (1 page) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
20 October 2004 | Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Company name changed london ceiling supplies LIMITED\certificate issued on 01/09/04 (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Incorporation (17 pages) |