39 Pilleys Lane
Boston
Lincs
PE21 9RA
Director Name | Julian Nathan Miles MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 100 Axminster Road Holloway London N7 6BS |
Secretary Name | Kerrie Anne MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 100 Axminster Road Holloway London N7 6BS |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 100 Axminster Road London N7 6BS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2006 | Return made up to 26/02/06; full list of members
|
18 February 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Ad 16/05/05--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
26 February 2005 | Incorporation (13 pages) |