Brookmans Park
Hertfordshire
AL9 7BU
Director Name | Christopher Raymond Joseph Bruno |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 24 Solomons Court Fallows Gate Finchley London N12 0AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 116 Totteridge Lane Totteridge London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 24 solomons court fallows gate north finchley london N12 0AW (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 1 mark road hemel hempstead hertfordshire HP2 7BN (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
15 August 2005 | Ad 01/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 June 2005 | Incorporation (16 pages) |