Course Horn Lane
Cranbrook
Kent
TN17 3NR
Director Name | Dawn Linda Mack |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 34 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Director Name | Sandra Thomson Alessi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2007) |
Role | Company Director |
Correspondence Address | 112 Lavenham Road Southfields London SW18 5HF |
Secretary Name | Dawn Linda Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 34 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2008 | Company name changed smollensky's licensing LIMITED\certificate issued on 13/03/08 (2 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 February 2005 | New director appointed (2 pages) |
8 February 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 January 2005 | Company name changed quayshelfco 1114 LIMITED\certificate issued on 27/01/05 (3 pages) |
30 September 2004 | Incorporation (20 pages) |