Forest
Guernsey
GY8 0AF
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2007(6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 January 2009) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Paul Andrew Gaughan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 74 Nightingale Road Petts Wood Orpington Kent BR5 1BQ |
Secretary Name | Randi Gaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Nightingale Road Petts Wood Orpington Kent BR5 1BQ |
Registered Address | Gordons Partnership Llp 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2008 | Application for striking-off (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: suite 1 enterprise house station approach farningham road, crowborough east sussex TN6 2GE (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |