London
SE6 1TJ
Secretary Name | A To Z Company Formations Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 November 2010) |
Correspondence Address | Excellsior House 3-5 Balfour Road Suite 5, Room 1 Ilford Essex IG1 4HP |
Director Name | W Star Finance (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | Suite 214 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
Secretary Name | M.A.A.A.R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | Suite 9 Riches House 1 Riches Road Ilford Essex IG1 1JH |
Registered Address | 153a Broadfield Road London SE6 1TJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Registered office address changed from Excelsiour House 3-5 Balfour Road Suite 5, Room 1 Ilford Essex IG1 4HP Uk on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Excelsiour House 3-5 Balfour Road Suite 5, Room 1 Ilford Essex IG1 4HP Uk on 17 March 2010 (1 page) |
1 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed a to z company formations LTD (1 page) |
17 March 2009 | Secretary appointed a to z company formations LTD (1 page) |
16 March 2009 | Appointment Terminated Secretary M.A.A.A.r LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary M.A.A.A.r LIMITED (1 page) |
14 January 2009 | Accounts made up to 31 July 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 153A broadfield road catford london SE6 1TJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 153A broadfield road catford london SE6 1TJ (1 page) |
10 July 2008 | Accounts made up to 31 July 2007 (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
14 May 2008 | Compulsory strike-off action has been discontinued (2 pages) |
14 May 2008 | Compulsory strike-off action has been discontinued (2 pages) |
13 May 2008 | Return made up to 20/07/07; full list of members (3 pages) |
13 May 2008 | Return made up to 20/07/07; full list of members (3 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Memorandum and Articles of Association (8 pages) |
25 May 2007 | Memorandum and Articles of Association (8 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
15 May 2007 | Company name changed m & m interior project specialis ts LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed m & m interior project specialis ts LIMITED\certificate issued on 15/05/07 (2 pages) |
3 April 2007 | Memorandum and Articles of Association (9 pages) |
3 April 2007 | Memorandum and Articles of Association (9 pages) |
27 March 2007 | Company name changed s & m medics LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed s & m medics LIMITED\certificate issued on 27/03/07 (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 28-42 clements road suite 214 olympic house ilford essex IG1 1BA (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 28-42 clements road suite 214 olympic house ilford essex IG1 1BA (1 page) |
20 July 2006 | Incorporation (14 pages) |