Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary Name | Mohammed Lateef Mian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 41-43 Standard Road London NW10 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
17 November 2006 | Application for striking-off (1 page) |
14 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
7 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
21 July 2005 | Ad 30/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Registered office changed on 21/07/05 from: mhb partnership LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (1 page) |
11 July 2005 | Company name changed mhb partnership LIMITED\certificate issued on 11/07/05 (2 pages) |
10 August 2004 | Incorporation (18 pages) |