Moorfield Road Denham
Uxbridge
Middlesex
UB9 5NR
Director Name | Haljeet Singh Lall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 May 2006) |
Role | Property Maintenence |
Correspondence Address | 11 The Glen Norwood Green Middlesex UB2 5RS |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 80 Neal Street Covent Garden London WC2H 9PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 9 gloucester road moorfield road denham uxbridge middlesex UB9 5NR (1 page) |
3 March 2005 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: suite 18 folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
26 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Incorporation (12 pages) |