Wembley
Middlesex
HA9 9NN
Secretary Name | Mrs Dana Smith |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 02 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 56 Barn Rise Wembley Middlesex HA9 9NN |
Director Name | Leigh Nigel Coleman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chaucer Grove Borehamwood Hertfordshire WD6 2FF |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 2 Chaucer Grove Borehamwood Hertfordshire WD6 2FF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Termination of appointment of Leigh Coleman as a director (2 pages) |
11 January 2012 | Termination of appointment of Leigh Nigel Coleman as a director on 23 December 2011 (2 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
24 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary dana smith (1 page) |
8 August 2008 | Appointment Terminated Secretary dana smith (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o sllb architects 4-8 canfield gardens london NW6 3BS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o sllb architects 4-8 canfield gardens london NW6 3BS (1 page) |
8 April 2008 | Director appointed leigh nigel coleman (2 pages) |
8 April 2008 | Director appointed leigh nigel coleman (2 pages) |
8 April 2008 | Appointment terminated director daniel smith (1 page) |
8 April 2008 | Appointment Terminated Director daniel smith (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
17 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
2 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
16 July 2004 | Incorporation (11 pages) |
16 July 2004 | Incorporation (11 pages) |