Denham Village
UB9 5AX
Secretary Name | Douglas Agyekum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Peninne Road Slough Berkshire SL2 1SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Appointment of a voluntary liquidator (1 page) |
20 November 2007 | Statement of affairs (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: abbey business centre, abbey house, 450 bath rd longford, heathrow UB7 0EB (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |