Covent Garden
London
WC2E 9SX
Secretary Name | Leo John Hamburger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(1 day after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 18 Legge Street Newcastle-Under-Lyme Staffordshire ST5 1NL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 64-65 Long Acre Covent Garden London WC2E 9JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: c/o gibson appleby chartered accountants blenheim house 120 church street, brighton east sussex BN1 1AU (1 page) |
24 May 2007 | Incorporation (9 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |