London
W14 0ES
Director Name | Mrs Anne Frances Hobson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mirabel Road London SW6 7EH |
Director Name | Mrs Anne Frances Hobson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mirabel Road London SW6 7EH |
Director Name | Rachael Vivian Wood |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Surrey Lane London SW11 3PA |
Secretary Name | Mrs Anne Frances Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mirabel Road London SW6 7EH |
Registered Address | 50 Mirabel Road London SW6 7EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
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) |
14 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
15 May 2009 | Accounts made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 January 2009 | Director appointed mrs ann frances hobson (1 page) |
28 January 2009 | Director appointed mrs ann frances hobson (1 page) |
28 January 2009 | Appointment terminated secretary anne hobson (1 page) |
28 January 2009 | Appointment Terminated Secretary anne hobson (1 page) |
9 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
9 October 2008 | Director and Secretary's Change of Particulars / ann hobson / 09/10/2008 / Forename was: ann, now: anne; HouseName/Number was: , now: 50; Street was: 50 mirabel road, now: mirabel road (1 page) |
9 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
9 October 2008 | Director and secretary's change of particulars / ann hobson / 09/10/2008 (1 page) |
28 May 2008 | Appointment terminated director rachael wood (1 page) |
28 May 2008 | Appointment Terminated Director rachael wood (1 page) |
28 May 2008 | Director appointed armelle therese revelle cureau (2 pages) |
28 May 2008 | Director appointed armelle therese revelle cureau (2 pages) |
24 July 2007 | Incorporation (16 pages) |
24 July 2007 | Incorporation (16 pages) |