Pelham House, 65 Great Peter Street
London
SW1P 2BP
Secretary Name | Maria Adina Chingaru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 41 Pelham House, 65 Great Peter Street London SW1P 2BP |
Registered Address | Brentmead House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved following liquidation (1 page) |
5 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (5 pages) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (5 pages) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
12 June 2009 | Statement of affairs with form 4.19 (5 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Appointment of a voluntary liquidator (1 page) |
12 June 2009 | Statement of affairs with form 4.19 (5 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 48A rochester row london SW1P 1JU (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 48A rochester row london SW1P 1JU (1 page) |
12 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 July 2008 | Appointment Terminated Secretary maria chingaru (1 page) |
16 July 2008 | Appointment terminated secretary maria chingaru (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 38 york house carlisle lane london SE1 7LE (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 38 york house carlisle lane london SE1 7LE (1 page) |
7 February 2008 | Incorporation (16 pages) |
7 February 2008 | Incorporation (16 pages) |