Stubbs Drive
London
SE16 3ED
Secretary Name | Xhemajl Krasniqi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 02 October 2007) |
Role | Manager |
Correspondence Address | 113 Inderwick Road Crouchend N8 9JR |
Secretary Name | Naim Baca |
---|---|
Nationality | Kosovan |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Valetin Assistent |
Correspondence Address | 3 Code Street London E1 5ER |
Secretary Name | Shkelzeh Gashi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 16 Tower Bridge Road London SE1 4TR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 42 Druid Street Inc Arch 28 Tower Bridge Road London SE1 3LS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
19 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (1 page) |
15 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
19 August 2005 | New director appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (14 pages) |