London
N6 4SB
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2008 | Ad 10/09/07 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 October 2008 | Ad 10/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 280 grays inn road london WC1X 8EB (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 280 grays inn road london WC1X 8EB (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
10 September 2007 | Incorporation (11 pages) |
10 September 2007 | Incorporation (11 pages) |