London
W9 1EH
Secretary Name | Maurice Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 53 Warrington Crescent London W9 1EH |
Secretary Name | Michele Josephine Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 53 Warrington Crescent London W9 1EH |
Director Name | Anton Kriel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat 2 89 Elgin Avenue London W9 2DA |
Registered Address | 53 Warrington Crescent London W9 1EH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
7 September 2007 | New secretary appointed (1 page) |
22 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
21 May 2007 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |