Woodlands Road West
Virginia Waters
Surrey
GU25 4PL
Director Name | Mr Faisal Khan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 25 Egerton Gardens London SW3 2DE |
Secretary Name | Akber Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8, 25 Egerton Gardens London SW3 2DE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | A R First Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2009) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Registered Address | 23 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Appointment terminated secretary a r first secretary LIMITED (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
20 May 2009 | Appointment Terminated Secretary a r first secretary LIMITED (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
25 October 2007 | Company name changed gascoigne steinbeck LIMITED\certificate issued on 25/10/07 (2 pages) |
25 October 2007 | Company name changed gascoigne steinbeck LIMITED\certificate issued on 25/10/07 (2 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 3 warner house, 2ND floor harrovian business village, bessborough road harrow HA13EX (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 3 warner house, 2ND floor harrovian business village, bessborough road harrow HA13EX (1 page) |
28 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
28 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |