90 Tunis Road
London
W12 7EY
Secretary Name | Funda Cizgenakad |
---|---|
Nationality | German |
Status | Closed |
Appointed | 19 October 2004(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 3 90 Tunis Road London W12 7EY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 11 Worton Court Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 11 worton court worton road isleworth middlesex TW7 5NQ (1 page) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
19 October 2004 | Incorporation (11 pages) |