Holders Hill Road
London
NW7 1LP
Secretary Name | Gabriel Chisese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Shop 1346 High Road Whetstone London N20 9HJ |
Director Name | James Andrew O'Malley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ringstead Close Wilmslow Cheshire SK9 2TH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | The Shop 1346 High Road Whetstone London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from the shop 1346 high road whetstone london N20 9HJ (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
22 August 2007 | Return made up to 16/06/07; no change of members (8 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
9 January 2006 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Ad 16/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: the interiors partnership LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 June 2005 | Ad 16/06/05--------- £ si 50@1=50 £ ic 1/51 (1 page) |