Leicester
Leicestershire
LE3 2WB
Director Name | Winston Howard Levene |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 65 Camberwell Church St, Camberwell London SE5 8TR |
Director Name | Mr Andrew Nicholas Morrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Besant Way London NW10 0TZ |
Secretary Name | Winston Howard Levene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 November 2010) |
Role | Sales And Marketing Director |
Correspondence Address | 65 Camberwell Church St, Camberwell London SE5 8TR |
Director Name | Ian Watt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Credit Management Consultant |
Correspondence Address | 65 Camberwell Church St Camberwell London SE5 8TR |
Secretary Name | Ian Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Camberwell Church St Camberwell London SE5 8TR |
Registered Address | 65 Camberwell Church Street Camberwell London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
20 November 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
6 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 7 aswell park harpenden hertfordshire AL5 5SG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 7 aswell park harpenden hertfordshire AL5 5SG (1 page) |
18 July 2007 | Incorporation (14 pages) |
18 July 2007 | Incorporation (14 pages) |