London
W11 3DQ
Director Name | Marc Boughton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Private Equity Investment Advi |
Correspondence Address | The Greenings Dean Oak Lane, Leigh Reigate Surrey RH2 8PZ |
Director Name | Leif Linoback |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Invester |
Correspondence Address | Flat 3 19 Tavistock Road London W11 1AS |
Director Name | John Young |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | General Counsel |
Correspondence Address | 341 Deloraine Avenue Msm 2b7 Toronto Ontario Canada |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2007 | Secretary resigned (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (17 pages) |