Busch Close
Isleworth
Middlesex
TW7 6UE
Secretary Name | Mr Ejaz Adham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stirling Close Windsor Berkshire SL4 4PW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
19 August 2005 | Incorporation (12 pages) |