London
N3 3RA
Director Name | Mr Jose Faldes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 04 October 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27 Allum Lane Elstree Hertfordshire WD6 3NE |
Secretary Name | Scott Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2006) |
Role | Estate Agent |
Correspondence Address | Spring Pond Cottage 38 Little Cummin Stanmore Middlesex MA7 3BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109 Cricklewood Broadway London NW2 3SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Application for striking-off (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |