London
N19 4EH
Secretary Name | Mr Stuart James Marginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 October 2010) |
Role | IT Sales |
Correspondence Address | 56c Grenville Road London N19 4EH |
Secretary Name | Mr Stuart James Marginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 October 2010) |
Role | IT Sales |
Correspondence Address | 56c Grenville Road London N19 4EH |
Director Name | Mr Michael Winter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Murray Road Ham Richmond Surrey TW10 7QF |
Director Name | Timothy Winter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Advertising |
Correspondence Address | 56c Grenville Road London N19 4EH |
Secretary Name | Robert Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56c Grenville Road London N19 4EH |
Registered Address | 56c Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 December 2008 | Accounts made up to 29 February 2008 (1 page) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated (1 page) |
19 March 2008 | Secretary appointed mr stuart james marginson (1 page) |
19 March 2008 | Appointment Terminated Secretary robert winter (1 page) |
19 March 2008 | Secretary appointed mr stuart james marginson (1 page) |
19 March 2008 | Secretary appointed mr stuart james marginson (1 page) |
19 March 2008 | Secretary appointed mr stuart james marginson (1 page) |
19 March 2008 | Appointment terminated (1 page) |
19 March 2008 | Appointment Terminated (1 page) |
19 March 2008 | Appointment Terminated (1 page) |
19 March 2008 | Appointment terminated secretary robert winter (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
27 February 2007 | Incorporation (14 pages) |
27 February 2007 | Incorporation (14 pages) |