Brondesbury
London
NW2 5BZ
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Secretary Name | Maria Isabel Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42b British Grove South Chiswick London W4 2PU |
Registered Address | Cavendish & Co 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
17 November 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
20 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
8 January 2008 | Return made up to 13/09/07; full list of members (5 pages) |