Longwood Gardens
Ilford
Essex
IG5 0ER
Secretary Name | Edward Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Geneva Court Rookery Way London NW9 6GA |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 131-141 Kings Road Chelsea London SW3 4PW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
17 May 2005 | Incorporation (12 pages) |