London
N15 6UN
Secretary Name | Sadek Abi Digale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Austin Road Hayes London Middlesex UB3 3DF |
Secretary Name | Mustafa Ibrahim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 73 Elm Park Avenue London N15 6UN |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 73 Elm Park Avenue London N15 6UN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | Annual return made up to 13/10/06 (2 pages) |
7 August 2006 | New director appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (16 pages) |