Finchley Road
London
NW11 6XS
Director Name | Sara Anne O'Neill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 October 2007) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gaddesden Crescent Garston Hertfordshire WD25 9QX |
Secretary Name | Margaret Sibley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (closed 09 October 2007) |
Role | Accounts Manager |
Correspondence Address | 58 Fishpond Road Hitchin Hertfordshire SG5 1NS |
Secretary Name | Sigma Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |