London
W1H 5FF
Director Name | Royston McLeod |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 December 2007) |
Role | Technical Director |
Correspondence Address | 4 St Anns Villas London W11 4RX |
Secretary Name | Alpa Shamji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | 42 Kenwood Court Elmwood Crescent London NW9 9AB |
Director Name | Alpa Shamj |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | 42 Kenwood Court Elmwood Crescent London NW9 9AB |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 42 Edgware Road London W2 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
27 June 2007 | New director appointed (2 pages) |
19 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
12 May 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Memorandum and Articles of Association (11 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
16 February 2005 | Incorporation (15 pages) |