Abingdon Road
London
W8 6AE
Director Name | Robert Jacques Lorenz |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 97 St Johns Wood Terrace London NW8 6PP |
Director Name | Mr Keith Joseph Reilly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Greystoke Place Fetter Lane London EC4A 1ER |
Secretary Name | Mr John Christopher Falcon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 The Chase Bromley Kent BR1 3DF |
Secretary Name | Miss Hilary Jane Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roe End Kingsbury London NW9 9BL |
Director Name | Mr James Scott Lorenz |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 St Johns Wood Terrace London NW8 6JL |
Secretary Name | Dan Lill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 41 Strathblaine Road London SW11 1RG |
Director Name | Seddons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 5 Portman Square London W1H 6NT |
Secretary Name | Seddons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 5 Portman Square London W1H 6NT |
Registered Address | Greenhill House Greenhill Rents 90-93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2008 | Application for striking-off (1 page) |
26 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 5 portman square london W1H 6NT (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (22 pages) |