London
W14 8AD
Secretary Name | Shobhana Mukhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2010) |
Role | Lawyer |
Correspondence Address | 47h Melbury Road London W14 8AD |
Director Name | Mr Jeremy John Waller |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2010) |
Role | Supply Chain Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 29 Clanricarde Gardens London W2 4JL |
Director Name | Mr Andrew Mark Chapman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Kempsford Gardens London SW5 9LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 62 Wilson Street Crouch Chapman London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (2 pages) |
23 February 2010 | Application to strike the company off the register (2 pages) |
16 February 2010 | Termination of appointment of Jeremy Waller as a director (1 page) |
16 February 2010 | Termination of appointment of Jeremy Waller as a director (1 page) |
16 February 2010 | Termination of appointment of Andrew Chapman as a director (1 page) |
16 February 2010 | Termination of appointment of Andrew Chapman as a director (1 page) |
12 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 62 wilson st london EC2A 2VU (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Ad 17/12/07--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
17 January 2008 | Ad 17/12/07--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 62 wilson st london EC2A 2VU (1 page) |
17 January 2008 | New director appointed (2 pages) |
12 December 2007 | Incorporation (9 pages) |
12 December 2007 | Incorporation (9 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |