London
NW3 2UL
Director Name | Anthony David Brown |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 November 2007) |
Role | Stamp Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kenley Close Park Road Hertfordshire EN4 9QJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2007 | Application for striking-off (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 80A neal street covent garden london WC2H 9PA (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
1 June 2005 | Incorporation (16 pages) |