London
W2 6DB
Secretary Name | Mr Peter Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1b Poland Street London W1F 8PR |
Director Name | Dawn Catherine Goremykina |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Marketing & Events Consultant |
Correspondence Address | 74 Cedars Road Clapham Common London SW4 0QB |
Director Name | Darren Edward Hodgkin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Advertising & Sales Consultant |
Correspondence Address | 154 Smallgaines Avenue South Benfleet SS8 8LU |
Secretary Name | Dawn Catherine Goremykina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Cedars Road Clapham Common London SW4 0QB |
Registered Address | 50b Cleveland Square London W2 6DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
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 |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
20 June 2005 | Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
18 August 2004 | Incorporation (13 pages) |