London
NW1 8UY
Director Name | Andrew David Timothy Blank |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Edis Street London NW1 1LG |
Secretary Name | Ronald Sidney Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Friern Barnet Lane London N11 3NB |
Secretary Name | Miss Amanda Suzanne Glinsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Crewys Road Childs Hill London NW2 2AU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 February 2008 | Dissolved (1 page) |
---|---|
14 November 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
15 January 2007 | C/O;-replacement of liquidator (14 pages) |
15 January 2007 | Resignation of a liquidator (1 page) |
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Statement of affairs (6 pages) |
13 March 2006 | Resolutions
|
22 February 2006 | Registered office changed on 22/02/06 from: 77 regents park road london NW1 7UY (1 page) |
14 February 2006 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
21 October 2004 | Incorporation (13 pages) |