Wembley
Middlesex
HA0 3FD
Director Name | Jacqueline Anne Minette Walters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 25 Compton Avenue Wembley Middlesex HA0 3FD |
Secretary Name | Jacqueline Anne Minette Walters |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 25 Compton Avenue Wembley Middlesex HA0 3FD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Vulcan House Restmor Way Hackbridge Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2005 | Return made up to 23/06/05; full list of members
|
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |