100 Talbot Road
London
W2 5LG
Secretary Name | Joan Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ferry Square West Lynn Kings Lynn Norfolk PE34 3JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
18 June 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
10 May 2007 | Incorporation (20 pages) |