Nottinghill Gate
London
W2 4EG
Secretary Name | Mrs Margaret Campbell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Southleigh Reading Road Burghfield Common RG7 3BL |
Director Name | Paul Bond |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 May 2009) |
Role | Lawyer |
Correspondence Address | 74 Denman Drive South London NW11 6RH |
Secretary Name | Paul Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 May 2009) |
Role | Lawyer |
Correspondence Address | 74 Denman Drive South London NW11 6RH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 November 2006 | Return made up to 10/08/06; full list of members (7 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
13 January 2006 | Return made up to 10/08/05; full list of members (7 pages) |
14 September 2005 | Ad 25/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
11 July 2005 | Company name changed island ink jet (uk) LIMITED\certificate issued on 11/07/05 (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
8 October 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
9 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
10 August 2004 | Incorporation (8 pages) |