Beaconsfield Road Edmonton Green
London
N9 0DY
Secretary Name | Ms Beatrice Hamujuni Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 01 August 2006) |
Role | Social Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Torwood Lane Whyteleafe London Surrey CR3 0HD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 65 Torwood Lane Whyteleafe Surrey CR3 0HD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 65 torwood lane whyteleafe surrey CR3 0HD (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
13 October 2004 | Incorporation (12 pages) |