London
SW6 5LT
Secretary Name | Jenik Arik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 36 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 171 Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
30 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2007 | Application for striking-off (1 page) |
26 September 2006 | Return made up to 01/04/06; full list of members (6 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |