Crescent Road
London
N8 8AN
Director Name | Mr Mark Maddox |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Shakespeare Walk London N16 8TB |
Director Name | Simon Wilcox |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 139 Silverdale Sydenham London SE26 4SQ |
Secretary Name | Mr Mark Maddox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Shakespeare Walk London N16 8TB |
Director Name | Mr John Roger Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Secretary Name | Mr Andrew Rimmington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Childerstone House Childerstone Close Liphook Hampshire GU30 7XE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Exmouth House Pine Street London EC1R 0JH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
18 February 2011 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
31 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
31 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 21 wilson street london EC2M 2TD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 21 wilson street london EC2M 2TD (1 page) |
29 April 2008 | Ad 28/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
29 April 2008 | Ad 28/03/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
1 April 2008 | Appointment terminated director john byrne (1 page) |
1 April 2008 | Director and secretary appointed mark maddox (2 pages) |
1 April 2008 | Appointment Terminated Secretary andrew rimmington (1 page) |
1 April 2008 | Director appointed simon wilcox (2 pages) |
1 April 2008 | Appointment Terminated Director john byrne (1 page) |
1 April 2008 | Director appointed simon wilcox (2 pages) |
1 April 2008 | Director appointed hugh burrows (2 pages) |
1 April 2008 | Appointment terminated secretary andrew rimmington (1 page) |
1 April 2008 | Director and secretary appointed mark maddox (2 pages) |
1 April 2008 | Director appointed hugh burrows (2 pages) |
27 February 2008 | Director appointed john roger byrne (2 pages) |
27 February 2008 | Director appointed john roger byrne (2 pages) |
25 February 2008 | Secretary appointed andrew rimmington (2 pages) |
25 February 2008 | Secretary appointed andrew rimmington (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
28 November 2007 | Incorporation (17 pages) |
28 November 2007 | Incorporation (17 pages) |