London
N20 9AG
Secretary Name | Mr Mark Ivor Freyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2010) |
Role | Consultant |
Correspondence Address | 29 Oxford Gardens London N20 9AG |
Director Name | Mr Mark Ivor Freyd |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 29 Oxford Gardens London N20 9AG |
Secretary Name | Mrs Roxanne Diane Glick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemprow Farm Kemprow Aldenham Hertfordshire WD25 8NR |
Director Name | Mrs Roxanne Diane Glick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 day after company formation) |
Appointment Duration | 5 months (resigned 02 June 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Kemprow Farm Kemprow Aldenham Hertfordshire WD25 8NR |
Director Name | Mrs Hana Freyd |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2010) |
Role | Recruitment Consultant |
Correspondence Address | 29 Oxford Gardens London N20 9AG |
Director Name | Miss Natalie Leah Glick |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 2008) |
Role | Recruitment Consultant |
Correspondence Address | Kemprow Farm Aldenham Watford Herts WD25 8NR |
Director Name | Miss Natalie Leah Glick |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 2008) |
Role | Recruitment Consultant |
Correspondence Address | Kemprow Farm Aldenham Watford Herts WD25 8NR |
Registered Address | 29 Oxford Gardens London N20 9AG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | Termination of appointment of Hana Freyd as a director (2 pages) |
13 April 2010 | Termination of appointment of Hana Freyd as a director (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Director's Change of Particulars / hanna freyd / 28/01/2009 / Date of Birth was: 15-Dec-1979, now: 29-Aug-1979; Forename was: hanna, now: hana (1 page) |
28 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / hanna freyd / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2008 | Secretary appointed mark freyd (3 pages) |
5 June 2008 | Secretary appointed mark freyd (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 2-3 cursitor street london EC4A 1NE (1 page) |
4 June 2008 | Appointment Terminated Director natalie glick (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 2-3 cursitor street london EC4A 1NE (1 page) |
4 June 2008 | Appointment terminated director natalie glick (1 page) |
4 June 2008 | Appointment terminated director and secretary roxanne glick (1 page) |
4 June 2008 | Appointment Terminated Director and Secretary roxanne glick (1 page) |
24 April 2008 | Director appointed miss natalie leah glick (1 page) |
24 April 2008 | Director appointed mr mark ivor freyd (1 page) |
24 April 2008 | Director appointed miss natalie leah glick (1 page) |
24 April 2008 | Director appointed mr mark ivor freyd (1 page) |
10 April 2008 | Director appointed mrs roxanne diane glick (2 pages) |
10 April 2008 | Director appointed mrs roxanne diane glick (2 pages) |
10 April 2008 | Appointment terminated director natalie glick (1 page) |
10 April 2008 | Appointment Terminated Director mark freyd (1 page) |
10 April 2008 | Director appointed mrs hanna freyd (1 page) |
10 April 2008 | Director's change of particulars / hanna freyd / 10/04/2008 (1 page) |
10 April 2008 | Director's Change of Particulars / hanna freyd / 10/04/2008 / Post Code was: N20 9G, now: N20 9AG (1 page) |
10 April 2008 | Director appointed mrs hanna freyd (1 page) |
10 April 2008 | Appointment terminated director mark freyd (1 page) |
10 April 2008 | Appointment Terminated Director natalie glick (1 page) |
2 January 2008 | Incorporation (13 pages) |
2 January 2008 | Incorporation (13 pages) |