Edgware
Middlesex
HA8 5DR
Secretary Name | Halina Serwecinski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 55 Oakleigh Avenue Edgware Middlesex HA8 5DR |
Director Name | Malachy Conlon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Eyre Street Hill London EC1R 5ET |
Secretary Name | Ian Michael Paye |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermans House 1 Glenaffric Avenue London E14 3BW |
Registered Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
17 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 17 August 2010 (1 page) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Krzysztof Serwecinski on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Krzysztof Serwecinski on 25 November 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 January 2008 | Accounts made up to 31 October 2007 (2 pages) |
3 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
12 October 2006 | Incorporation (18 pages) |