London
NW2 1SE
Director Name | Anthony Vitale |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 May 2006(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 68 Clarewood Court Seymour Place London W1H 5DF |
Secretary Name | Anthony Vitale |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 20 May 2006(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 68 Clarewood Court Seymour Place London W1H 5DF |
Director Name | Amer Mansour |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Oswald Building Chelsea Bridge Wharf 374 Queenstown Road London SW8 4NU |
Director Name | Michael John Somers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Barrow Road London SW16 5PE |
Secretary Name | Camille Al Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Craigweil Drive Stanmore Middlesex HA7 4TT |
Secretary Name | Simon Neil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage 4a The Drive Sidcup Kent DA14 4HQ |
Director Name | Simon Neil Smith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 months after company formation) |
Appointment Duration | 3 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage 4a The Drive Sidcup Kent DA14 4HQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
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) |
21 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
16 March 2006 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |