London
E9 6QH
Director Name | Luke McLean |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 56 Darnley Road London E9 6QH |
Secretary Name | Anna Cottridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56c Darnley Road London N17 Obn |
Director Name | Hayley Lloyd |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Public Relations |
Correspondence Address | Flat C 56 Darnley Road London E9 6QH |
Secretary Name | Hayley Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Public Relations |
Correspondence Address | Flat C 56 Darnley Road London E9 6QH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 October 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 56c Darnley Road Hackney London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Return made up to 21/10/05; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 October 2004 | New secretary appointed;new director appointed (3 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (11 pages) |