London
NW2 2AA
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crewys Road London NW2 2AA |
Director Name | Debbie Ann Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 22 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Secretary Name | Vikki Leanne Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 75 Mill Lane Birkenshaw Bradford West Yorkshire BD11 2AP |
Director Name | Stephen Carrington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Woodbine Cottage 72 Loughborough Road Coleorton Leicestershire LE67 8HG |
Director Name | Mr Paul James Collis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Richwood 7 Autumn Walk Maidenhead Berkshire SL6 4ND |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Mark Thomas Gregory |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | Mahala 1 Kiln Close Calvert Buckinghamshire MK18 2FD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | PO Box 909 Bath Road Uxbridge UB8 9FH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
17 March 2009 | Appointment terminated director paul collis (1 page) |
20 October 2008 | Accounts for a dormant company made up to 28 June 2008 (2 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
11 June 2008 | Appointment terminated director stephen carrington (1 page) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (7 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: king's court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
21 April 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
21 April 2007 | New director appointed (7 pages) |
20 September 2006 | Company name changed full brochure LIMITED\certificate issued on 20/09/06 (2 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 August 2006 | Secretary resigned (1 page) |