Sutton
Surrey
SM2 5BF
Secretary Name | Nunditta Jogeeah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Somerset Road Edmonton London N18 1HG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2004 | Particulars of mortgage/charge (9 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Incorporation (16 pages) |
23 June 2004 | Director resigned (1 page) |