24 Fisherton Street
London
NW8 8PG
Secretary Name | Naaman Farhat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2007(2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 124 Shirland Road London W9 2BT |
Secretary Name | Roy Persad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Cadogan Square London SW1X 0HU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 141 King's Road London SW3 4PW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2007 | Secretary resigned (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (13 pages) |
8 March 2007 | New secretary appointed (1 page) |