Leyton
London
E10 7JQ
Director Name | Mr Benjamin Joseph Poole |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | 62 Dunboyne Road Hampstead London NW3 2YY |
Secretary Name | Martin Shillingford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Visual Merchandiser |
Correspondence Address | 254 Church Road Leyton London E10 7JQ |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 254 church road leyton london E10 7JQ (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Ad 15/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 April 2005 | Secretary resigned (1 page) |