North Finchley
London
N12 9PD
Secretary Name | Claire Sloan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 December 2007) |
Role | Company Director |
Correspondence Address | 7 Friary Road North Finchley London N12 9PD |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 801 High Road N.Finchley London N12 8JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |