Harrow
Middlesex
HA2 0RJ
Director Name | Mr Daniel Corbett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Parkside Sumner Place Addlestone Surrey KT15 1QD |
Director Name | Mr Peter Michael Ransom |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 15 Moat Drive North Harrow Middlesex HA1 4RY |
Secretary Name | Mr Peter Michael Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 15 Moat Drive North Harrow Middlesex HA1 4RY |
Director Name | Mrs Claire Ann Corbett |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2009) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Parkside Sumner Place Addlestone Surrey KT15 1QD |
Registered Address | 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
25 at 1 | Mr Ben Curtis 25.00% Ordinary |
---|---|
25 at 1 | Mr Royston Burrows 25.00% Ordinary |
25 at 1 | Mrs Claire Ann Corbett 25.00% Ordinary |
25 at 1 | Mrs Maria Georgiou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£834 |
Cash | £96 |
Current Liabilities | £3,274 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
4 June 2009 | Appointment terminated director claire corbett (1 page) |
18 May 2009 | Return made up to 20/01/09; full list of members (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
21 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
13 July 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: c/o onside law LLP erico house 93-99 upper richmond road london SW15 2TG (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
20 January 2006 | Incorporation (17 pages) |