London
N8 0JY
Secretary Name | Sinnathamby Sugumaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(3 days after company formation) |
Appointment Duration | 8 years (closed 11 February 2014) |
Role | Company Director |
Correspondence Address | 1 Parkhurst Road London E17 7EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 820a Green Lanes London N21 2RT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2007 | Particulars of mortgage/charge (2 pages) |
30 June 2007 | Particulars of mortgage/charge (2 pages) |
4 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (9 pages) |
10 February 2006 | Incorporation (9 pages) |