London
SE22 8ST
Secretary Name | Emmanuel Osuji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Upper Street London N1 0PQ |
Secretary Name | Ms Mary Kasasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 16 Eskdale Close Wembley Middlesex HA9 8XB |
Director Name | Consolidated Experience Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Upper Street Islington London N1 0PQ |
Secretary Name | Plan 2 Success Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Upper Street Islington London N1 0PQ |
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2007) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
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 | 31 March |
25 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2008 | Administrator's progress report to 22 April 2008 (12 pages) |
25 April 2008 | Notice of move from Administration to Dissolution (12 pages) |
22 November 2007 | Administrator's progress report (11 pages) |
29 June 2007 | Statement of administrator's proposal (20 pages) |
21 June 2007 | Statement of affairs (6 pages) |
15 May 2007 | Appointment of an administrator (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
11 May 2007 | Secretary resigned (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o denver chase international 45 mortimer street london W1W 8HJ (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 26 upper street london N1 0PQ (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (13 pages) |