London
SW11 3NP
Director Name | Mr Patrick Robert Naile |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Life Consultant |
Correspondence Address | 411 Courtenay House 9 New Park Road London SW2 4DP |
Secretary Name | Mr John Nicholas Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sunbury Lane London SW11 3NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Sunbury Lane Battersea London SW11 3NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
20 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/08/07; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / patrick naile / 04/10/2008 (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members
|
30 August 2005 | Incorporation (17 pages) |
30 August 2005 | Secretary resigned (1 page) |