London
City Of Westminster
W22 2YS
Secretary Name | Ali Rehman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2006(1 day after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 25 Norfolk Crescent London W2 2YS |
Director Name | Cyril Negre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Business |
Correspondence Address | 71 Boulevard De Cimiez Le Regina, Block C Nice 06000 |
Secretary Name | Subzaly Nazaraly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Alexandra Road Flat 6 London SW19 7JZ |
Registered Address | 38 Edgware Road London W2 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (2 pages) |
5 June 2007 | Director resigned (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: enterprise house, 185 garth road, london SM4 4LL (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |