Hove
East Sussex
BN3 7EQ
Director Name | Martin Harvey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Farm Road Hove Sussex BN3 1FB |
Secretary Name | Ali El Jishi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lullington Avenue Hove East Sussex BN3 7EQ |
Director Name | Jayesh Govind Ladva |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oaktree Avenue London N13 5RW |
Secretary Name | Ignatius Cusack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Way Pinner Middlesex HA5 3NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 59-61 Hatton Garden London EC1N 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | Application for striking-off (1 page) |
29 January 2009 | Secretary appointed ali el jishi (2 pages) |
29 January 2009 | Appointment terminated secretary ignatius cusack (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
13 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
13 November 2007 | Director resigned (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
9 January 2006 | Return made up to 05/10/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
9 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: room 22 tv house, 269 field end road, eastcote middlesex HA4 9LS (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (1 page) |
5 October 2004 | Incorporation (9 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |