5 Pembridge Square
London
W2 4EG
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Michael Richard Matthews |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Vincent House 5 Pembridge Square London W2 4EG |
Secretary Name | Mr David Frederick McLaren Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildmoor Place Wildmoor Sherfield On Loddon Hampshire RG27 0HF |
Registered Address | 134 Percival Rd Enfield EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 October 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 September 2007 | Return made up to 12/06/07; full list of members (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
25 July 2006 | Ad 10/07/06--------- £ si 52000@1=52000 £ ic 1/52001 (2 pages) |
25 July 2006 | Statement of affairs (1 page) |
30 June 2006 | Resolutions
|
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
12 June 2006 | Incorporation (21 pages) |