London
W9 3NJ
Director Name | Mr Bruce Charles Garvey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Daniel Marc Santamaria |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | University Professor |
Correspondence Address | 601/83-93 Dalmeny Avenue Rosebery New South Wales 2018 Australia |
Secretary Name | Mr Bruce Charles Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ground Floor Flat 54a Fermoy Road London W9 3NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2009 | Application to strike the company off the register (3 pages) |
3 December 2009 | Application to strike the company off the register (3 pages) |
24 November 2009 | Termination of appointment of Bruce Garvey as a secretary (2 pages) |
24 November 2009 | Termination of appointment of Bruce Garvey as a director (2 pages) |
24 November 2009 | Termination of appointment of Bruce Garvey as a secretary (2 pages) |
24 November 2009 | Termination of appointment of Bruce Garvey as a director (2 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from marco polo house 3-5 lansdown road croydon surrey CR0 2BX (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from marco polo house 3-5 lansdown road croydon surrey CR0 2BX (1 page) |
23 May 2008 | Director's change of particulars / andrew solomon / 30/04/2008 (1 page) |
23 May 2008 | Appointment terminated director daniel santamaria (1 page) |
23 May 2008 | Appointment Terminated Director daniel santamaria (1 page) |
23 May 2008 | Director's Change of Particulars / andrew solomon / 30/04/2008 / HouseName/Number was: , now: ground floor flat; Street was: 117 holt avenue, now: 54A fermoy road; Post Town was: cremorne, now: london; Region was: new south wales 2090, now: ; Post Code was: , now: W9 3NJ; Country was: australia, now: england (1 page) |
15 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 31 corsham street london N1 6DR (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 31 corsham street london N1 6DR (1 page) |
14 March 2007 | Incorporation (19 pages) |
14 March 2007 | Incorporation (19 pages) |