London
SE1 3AG
Secretary Name | Jason Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | 5 Coach House Mews 217 Long Lane London SE1 4PP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Sheron McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Unit One 10 The Grange London SE1 3AG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2006 | Return made up to 29/04/06; full list of members (4 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: fordyce curry & co 117 charterhouse street london EC1M 6PN (1 page) |
20 January 2006 | Ad 13/01/06--------- £ si 9599@1=9599 £ ic 5401/15000 (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Ad 13/01/06--------- £ si 5400@1=5400 £ ic 1/5401 (2 pages) |
5 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 16 st john street london EC1M 4NT (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |