London
NW2 2NR
Director Name | Siobhan Eversley |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Uxendon Crescent Wembley Middlesex HA9 9TW |
Secretary Name | Roger Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 46 Hendon Way London NW2 2NR |
Secretary Name | Siobhan Eversley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 17 Uxendon Crescent Wembley Middlesex HA9 9TW |
Secretary Name | Dennis Cox & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 33 Wimbourne Walk Corby Northamptonshire NN18 0BN |
Registered Address | 113 Windsor Avenue Hillingdon Middlesex UB10 9AY |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Voluntary strike-off action has been suspended (1 page) |
28 June 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Voluntary strike-off action has been suspended (1 page) |
4 June 2010 | Voluntary strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
13 August 2009 | Appointment Terminated Secretary siobhan eversley (1 page) |
13 August 2009 | Appointment terminated secretary siobhan eversley (1 page) |
4 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 46 hendon way london NW2 2NR (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 46 hendon way london NW2 2NR (1 page) |
4 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 05/03/08; full list of members (6 pages) |
3 November 2008 | Return made up to 05/03/08; full list of members (6 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (10 pages) |