143 London Road
St. Albans
Hertfordshire
AL1 1TA
Director Name | Franklin Brooks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 539c Caledonian Road London N7 9RH |
Director Name | Mr John John D'Ell-Ross |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 77 Grainstore Warehouse K Western Gateway London E16 1BA |
Director Name | Ms Julie Evans |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131a High Street North Dunstable Bedfordshire LU6 1JN |
Secretary Name | Ms Julie Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131a High Street North Dunstable Bedfordshire LU6 1JN |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2010 | Final Gazette dissolved following liquidation (1 page) |
7 October 2009 | Notice of move from Administration to Dissolution on 5 October 2009 (12 pages) |
7 October 2009 | Notice of move from Administration to Dissolution (12 pages) |
7 October 2009 | Administrator's progress report to 5 October 2009 (12 pages) |
7 October 2009 | Administrator's progress report to 5 October 2009 (12 pages) |
8 May 2009 | Administrator's progress report to 5 April 2009 (12 pages) |
8 May 2009 | Administrator's progress report to 5 April 2009 (12 pages) |
14 April 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
14 April 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
21 December 2008 | Result of meeting of creditors (2 pages) |
21 December 2008 | Result of meeting of creditors (2 pages) |
1 December 2008 | Statement of administrator's proposal (38 pages) |
1 December 2008 | Statement of administrator's proposal (38 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from connaught house lynx way london E16 1JR (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from connaught house lynx way london E16 1JR (1 page) |
16 October 2008 | Appointment of an administrator (1 page) |
16 October 2008 | Appointment of an administrator (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
25 October 2007 | Incorporation (14 pages) |
25 October 2007 | Incorporation (14 pages) |