Northney
Hayling Island
Hampshire
PO11 0SJ
Secretary Name | Maureen Horn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Eagle Avenue Cowplain Waterlooville PO8 9XB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 101 eagle avenue cowplain waterlooville hampshire PO8 9XB (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Statement of affairs (6 pages) |
18 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: fairfield house, kingston crescent, portsmouth hampshire PO2 8AA (1 page) |
12 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Company name changed PAY4U (southern) LIMITED\certificate issued on 06/02/06 (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Incorporation (17 pages) |