London
SW10 9QD
Secretary Name | Javad Soleymaninejad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 27 August 2008) |
Role | Mechanic |
Correspondence Address | 57, Elm Park House Fulham Road London SW10 9QD |
Director Name | Sandra De Sousa |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 8 103 Marylebone High Street London W1U 4RP |
Director Name | Sandra De Sousa |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 8 103 Marylebone High Street London W14 4RP |
Secretary Name | Sandra De Sousa |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 8 103 Marylebone High Street London W14 4RP |
Secretary Name | Sandra De Sousa |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 8 103 Marylebone High Street London W1U 4RP |
Director Name | Michael Anthony Hope |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 months after company formation) |
Appointment Duration | 3 months (resigned 05 October 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Farm Great Henny Sudbury Suffolk CO10 7NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit G1 The Perfume Factory Phase 2, 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
15 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
19 September 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (16 pages) |