2-4 Orsman Road
London
N1 5QJ
Secretary Name | Mr David Carlton Johnson |
---|---|
Status | Closed |
Appointed | 02 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 15 Blythwood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Noelle Parsons |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Massage Therapist |
Correspondence Address | 62a Alandale Drive Pinner Middlesex HA5 3UY |
Secretary Name | Mr Henry Stephen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Massage Therapist |
Correspondence Address | Flat 8 2-4 Orsman Road London N1 5QJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 8 Canalside Studios 2-4 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £740 |
Current Liabilities | £4,236 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 62A alandale drive pinner middlesex HA5 3UY (1 page) |
2 June 2008 | Appointment terminated secretary henry johnson (1 page) |
2 June 2008 | Appointment terminated director noelle parsons (1 page) |
2 June 2008 | Secretary appointed mr david carlton johnson (1 page) |
2 June 2008 | Director appointed mr henry stephen johnson (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: unit 4 retail arcade cutlers garden estates devonshie square, london EC2M 4YA (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (11 pages) |