London
W2 1PX
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Oliver Andrew Baxter Arnott |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Paralegal |
Correspondence Address | 20 Old Harpenden Road St Albans Hertfordshire AL3 6AX |
Director Name | James Christopher Felix |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 October 2007) |
Role | Trainee Solicitor |
Correspondence Address | Flat 5 Hurlingham Court Mansions London SW6 3RE |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
3 November 2007 | Director resigned (2 pages) |
3 November 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
14 November 2006 | Incorporation (18 pages) |