London
SW1X 8BP
Director Name | Elizabeth Reno |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 21 Eaton Place London SW1X 8BP |
Secretary Name | Elizabeth Reno |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 21 Eaton Place London SW1X 8BP |
Secretary Name | Mr Shakiel Akhtar Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 295 Cell Barnes Lane St Albans Hertfordshire AL1 5QB |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Registered Address | Kevin Goldfarb, Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Notice of final account prior to dissolution (1 page) |
12 February 2015 | Return of final meeting of creditors (1 page) |
30 September 2009 | Notice of a court order ending Administration (10 pages) |
30 September 2009 | Appointment of a liquidator (3 pages) |
14 September 2009 | Order of court to wind up (3 pages) |
27 February 2009 | Result of meeting of creditors (34 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page) |
8 September 2008 | Appointment of an administrator (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 6 brewer street suite 10 london W1F 0SD (1 page) |
26 March 2008 | Secretary appointed shakiel zaman (1 page) |
10 December 2007 | Ad 21/11/07--------- £ si [email protected] (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 10 norwich street london EC4A 1BD (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
20 October 2006 | Incorporation (15 pages) |