London
W5 1JD
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2009) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 58 Uxbridge Road London W5 2ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Secretary appointed abc secretaries LIMITED (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
3 March 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
3 March 2008 | Appointment terminated director prima director LIMITED (1 page) |
1 March 2008 | Director appointed julia randall (2 pages) |
6 February 2008 | Company name changed crossco (1082) LIMITED\certificate issued on 06/02/08 (2 pages) |