London
NW3 3PX
Director Name | Ms Maureen Grindley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Secretary Name | Mary-Josephine Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Park Rise Forest Hill London SE23 1RT |
Director Name | Maureen Grindley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2009) |
Role | Consultant |
Correspondence Address | 37 Calverton Road, Limbury Mead Luton Beds LU3 2SY |
Director Name | Ms Maryjosephine Josephine Scott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2010) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Rise London SE23 1RT |
Director Name | Ms Carli Norwood |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 30 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2010) |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 18 Effingham Road Croydon London Cro3ne |
Director Name | Ms Sherrelle Collman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 April 2010) |
Role | Housing Management |
Country of Residence | United Kingdom |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Director Name | Ms Sherrelle Collman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 April 2010) |
Role | Housing Management |
Country of Residence | United Kingdom |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Application to strike the company off the register (3 pages) |
25 September 2010 | Termination of appointment of Sherrelle Collman as a director (2 pages) |
25 September 2010 | Termination of appointment of Sherrelle Collman as a director (2 pages) |
25 September 2010 | Termination of appointment of Sherrelle Collman as a director (2 pages) |
25 September 2010 | Termination of appointment of Sherrelle Collman as a director (2 pages) |
22 February 2010 | Appointment of Ms. Sherrelle Collman as a director (2 pages) |
22 February 2010 | Appointment of Ms. Sherrelle Collman as a director (2 pages) |
22 February 2010 | Appointment of Ms. Sherrelle Collman as a director (2 pages) |
22 February 2010 | Appointment of Ms. Sherrelle Collman as a director (2 pages) |
20 February 2010 | Termination of appointment of Carli Norwood as a director (1 page) |
20 February 2010 | Termination of appointment of Mary Scott as a director (1 page) |
20 February 2010 | Termination of appointment of Carli Norwood as a director (1 page) |
20 February 2010 | Termination of appointment of Mary Scott as a director (1 page) |
28 January 2010 | Appointment of Ms Maureen Grindley as a director (2 pages) |
28 January 2010 | Appointment of Ms Maureen Grindley as a director (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 no member list (4 pages) |
3 November 2009 | Annual return made up to 1 October 2009 no member list (4 pages) |
3 November 2009 | Annual return made up to 1 October 2009 no member list (4 pages) |
2 November 2009 | Director's details changed for Ms Mary Josephine Scott on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paulette Fiona Wilson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Josephine Scott on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Carli Norwood on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paulette Fiona Wilson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Josephine Scott on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Carli Norwood on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Carli Norwood on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paulette Fiona Wilson on 2 November 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
6 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 April 2009 | Director appointed paulette fiona wilson logged form (2 pages) |
9 April 2009 | Director Appointed Paulette Fiona Wilson Logged Form (2 pages) |
31 March 2009 | Director appointed ms carli norwood (1 page) |
31 March 2009 | Director appointed ms carli norwood (1 page) |
25 March 2009 | Director appointed ms mary josephine scott (1 page) |
25 March 2009 | Director appointed ms mary josephine scott (1 page) |
23 March 2009 | Appointment Terminated Secretary mary-josephine scott (1 page) |
23 March 2009 | Appointment terminated secretary mary-josephine scott (1 page) |
19 March 2009 | Appointment Terminated Director maureen grindley (1 page) |
19 March 2009 | Appointment terminated director maureen grindley (1 page) |
24 February 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
12 February 2009 | Director's Change of Particulars / maureen grindley / 08/01/2008 / Nationality was: british, now: irish; Date of Birth was: 08-Jan-1959, now: 12-May-1964 (1 page) |
12 February 2009 | Director's change of particulars / maureen grindley / 08/01/2008 (1 page) |
12 February 2009 | Annual return made up to 01/10/08 (2 pages) |
12 February 2009 | Annual return made up to 01/10/08 (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |