Forest Hill
London
SE23 3RJ
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 September 2008) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Douglas James Leedham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Marshalswick Lane St Albans Hertfordshire AL1 4XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
16 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Ad 26/05/06-26/05/06 £ si [email protected]=99 (1 page) |
5 June 2006 | New secretary appointed (1 page) |
30 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 3RD floor lawford house albert place london N3 1QA (1 page) |
1 March 2006 | Company name changed shed de fred LIMITED\certificate issued on 01/03/06 (3 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (16 pages) |