Highgate
London
N6 5QE
Secretary Name | P Pawlowski & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 March 2009) |
Correspondence Address | 41a Crimsworth Road London SW8 4RJ |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Saila Ahmed |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Role | Training Manager |
Correspondence Address | 9a London Road Barking Essex IG11 8AF |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2006) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 4d Milton Avenue London N6 5QE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,282 |
Net Worth | -£195 |
Cash | £3,008 |
Current Liabilities | £3,203 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
10 October 2008 | Appointment terminated director saila ahmed (1 page) |
8 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
9 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
9 October 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Ad 15/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
1 September 2005 | Incorporation (20 pages) |