London
SE13 7AT
Secretary Name | Mr Hogar Raoof Marof |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | Desmond Charles Fitzgerald Hutchinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Refuge House River Front Enfield England Middlesex EN1 3SZ |
Secretary Name | John Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Refuge House River Front Enfield England Middlesex EN1 3SZ |
Director Name | Louis John Gurney Browne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2006) |
Role | Solicitor |
Correspondence Address | 76 Queen Ediths Way Cambridge Cambridgeshire CB1 8PW |
Secretary Name | Claire Nunes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2006) |
Role | Solicitor |
Correspondence Address | 5 Mill Road Impington Cambridgeshire CB4 9PE |
Registered Address | 2nd Floor Refuge House River Front Enfield England Middlesex EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
16 September 2005 | Annual return made up to 13/07/05 (3 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (25 pages) |