Cricklewood
London
NW2 1BY
Director Name | David Mathew Pack |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 February 2011) |
Role | Financial Services |
Correspondence Address | 24 Groom Crescent Wandsworth London SW18 3JB |
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 February 2011) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Secretary Name | Mr Waqar Yousuf Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Stoke Poges Lane Slough Berks SL1 3LY |
Registered Address | 18-19 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
1 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 October 2009 | Accounts made up to 31 October 2008 (2 pages) |
28 April 2009 | Return made up to 01/01/09; full list of members (5 pages) |
28 April 2009 | Return made up to 01/01/09; full list of members (5 pages) |
16 February 2009 | Director appointed david mathew pack (2 pages) |
16 February 2009 | Director appointed david mathew pack (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
31 December 2008 | Appointment terminated secretary waqar sheikh (1 page) |
31 December 2008 | Secretary appointed KEY2 secretarial limites (2 pages) |
31 December 2008 | Secretary appointed KEY2 secretarial limites (2 pages) |
31 December 2008 | Appointment Terminated Secretary waqar sheikh (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 82 brent terrace cricklewood london NW2 1BY (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 82 brent terrace cricklewood london NW2 1BY (1 page) |
5 June 2008 | Director's change of particulars / jeremy white / 05/06/2008 (1 page) |
5 June 2008 | Director's Change of Particulars / jeremy white / 05/06/2008 / HouseName/Number was: , now: 82; Street was: 82 brent terrace, now: brent terrace; Occupation was: corporte affairs, now: corporate affairs consultant (1 page) |
10 October 2007 | Incorporation (15 pages) |
10 October 2007 | Incorporation (15 pages) |