57 Queens Gardens
London
W2 3AF
Secretary Name | Numberwork UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 December 2009) |
Correspondence Address | 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW |
Director Name | Roy John Whitehead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Security Consultant |
Correspondence Address | Rua Jovina No 75 Apt 51, Vila Mascote Sao Paulo 0436 308 |
Secretary Name | Roy John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | Rua Jovina No 75 Apt 51, Vila Mascote Sao Paulo 0436 308 |
Secretary Name | Omnidigit Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 22 Adam Close High Wycombe Bucks HP13 6BY |
Director Name | Omnidigit Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 June 2006) |
Correspondence Address | 60a Hazlemere Road Penn Bucks HP10 8AG |
Registered Address | Flat 2 57 Queens Gardens London W2 3AF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at 1 | Roy Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£213 |
Cash | £527 |
Current Liabilities | £26,253 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 October 2008 | Return made up to 12/05/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |