London
N1 0RA
Director Name | Mr Neeral Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Colin Roy Thomson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 02 March 2010) |
Role | Managing Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Briarwood Road London SW4 9PJ |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Registered Address | 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2009 | Application to strike the company off the register (3 pages) |
4 November 2009 | Application to strike the company off the register (3 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
25 July 2009 | Director appointed colin roy thomson (3 pages) |
25 July 2009 | Director appointed colin roy thomson (3 pages) |
5 June 2009 | Appointment Terminate, Director And Secretary Nicholas Charles Dalton Hall Logged Form (1 page) |
5 June 2009 | Appointment terminate, director and secretary nicholas charles dalton hall logged form (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (5 pages) |
28 February 2008 | Appointment terminated director ian mason (1 page) |
28 February 2008 | Appointment Terminated Director ian mason (1 page) |
2 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
2 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Incorporation (17 pages) |