Brixton
London
SW2 2LA
Secretary Name | Nik Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 58 Fawnbrake Avenue Herne Hill London SE24 0BY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 38 First Floor Flat Joesephine Avenue Brixton London SW2 2LA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
17 September 2009 | Director's change of particulars / darren knighton / 14/09/2009 (1 page) |
17 September 2009 | Director's Change of Particulars / darren knighton / 14/09/2009 / HouseName/Number was: 130, now: 38; Street was: flat d norwood rd, now: josephine avenue; Area was: tulse hill, now: brixton; Post Code was: SE24 9AY, now: SW2 2LA (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from flad d 130 norwood road tulse hill london SE24 9AY (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from flad d 130 norwood road tulse hill london SE24 9AY (1 page) |
20 March 2009 | Director's Change of Particulars / darren knighton / 19/03/2009 / Title was: , now: mr; Middle Name/s was: , now: paul; HouseName/Number was: , now: 130; Street was: 127 casino avenue, now: flat d norwood rd; Area was: herne hill, now: tulse hill; Post Code was: SE24 9PP, now: SE24 9AY (2 pages) |
20 March 2009 | Director's change of particulars / darren knighton / 19/03/2009 (2 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2008 | Secretary appointed nik metcalf (1 page) |
5 March 2008 | Secretary appointed nik metcalf (1 page) |
25 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (7 pages) |