25 Church Street
Manchester
M4 1PE
Secretary Name | Mr Andrew Barry Spiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Henley House Old Nichol Street Shoreditch London E2 7JA |
Director Name | Mr Andrew Barry Spiro |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Henley House Old Nichol Street Shoreditch London E2 7JA |
Registered Address | 45 All Saints Road London W11 1HE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Particulars of mortgage/charge (7 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2006 | Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |