Lady Margaret Road
Southall
Middlesex
UB1 2NY
Secretary Name | Shukri Ali Mohamud |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Radcliffe Way Northolt Southall Middlesex UB5 6HJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Osterley Middlesex TW7 5NQ |
Registered Address | 3 St. James Chambers Edmenton Shopping Centre London N9 0UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 19/03/08; full list of members (11 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 5 manor house, the green southall middlesex UB2 4BJ (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
19 March 2007 | Incorporation (12 pages) |