32 Redcliffe Square
London
SW10 9JY
Secretary Name | Mr Guy Rahul Abbi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 31 March 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 7 32 Redcliffe Square London SW10 9JY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 32 Redcliffe Square Flat 7 West Brompton London SW10 9JY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 23 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 23 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 23 December 2007 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 23 December 2006 (6 pages) |
9 September 2008 | Secretary appointed guy rahul abbi (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
9 September 2008 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
2 July 2007 | Return made up to 07/04/07; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 23 December 2005 (9 pages) |
18 April 2006 | Accounting reference date shortened from 30/04/06 to 23/12/05 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page) |
19 October 2005 | Company name changed neala training LIMITED\certificate issued on 19/10/05 (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
26 July 2005 | New director appointed (2 pages) |