London
SE23 1HG
Director Name | Noemi Eve Spanos |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Stanstead Road London SE23 1HG |
Secretary Name | Christopher Ralph William Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Stanstead Road London SE23 1HG |
Registered Address | 59 Stanstead Road London SE23 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Latest Accounts | 5 April 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
6 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
2 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
27 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 September 2007 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
16 March 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: barnards & gate farm, nounsley road, hatfield peverel chelmsford CM3 2NG (1 page) |