Richmond
Surrey
TW10 6JH
Director Name | Francis Edward Gormley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2006(4 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 March 2009) |
Role | Developer |
Correspondence Address | 7 Palmerston Road Rathmines Dublin 6 |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | New director appointed (6 pages) |
7 December 2006 | Ad 25/10/06--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (19 pages) |