3 Nursery Lane
London
E2 8AU
Director Name | Mr Terence Wesley Hillier |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poplar Road Sulis Meadows Bath B & N E S BA2 2AJ |
Secretary Name | Recruitment And Contractor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 51 Market Place Warminster Wiltshire BA12 9AZ |
Registered Address | Flat 24 Amber Wharf 3 Nursery Lane London E2 8AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2011 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 24 January 2011 (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Mr Shaun Hunt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Shaun Hunt on 15 February 2010 (2 pages) |
26 June 2009 | Accounts made up to 28 February 2009 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
5 June 2009 | Director's change of particulars / shaun hunt / 05/06/2009 (1 page) |
5 June 2009 | Director's Change of Particulars / shaun hunt / 05/06/2009 / HouseName/Number was: 23, now: flat 24; Street was: priory road, now: amber wharf; Area was: , now: 3 nursery lane; Post Town was: west hampstead, now: london; Post Code was: NW6 4NN, now: E2 8AU (1 page) |
16 May 2009 | Memorandum and Articles of Association (22 pages) |
16 May 2009 | Memorandum and Articles of Association (22 pages) |
8 May 2009 | Company name changed professional freelancer 867 LIMITED\certificate issued on 12/05/09 (2 pages) |
8 May 2009 | Company name changed professional freelancer 867 LIMITED\certificate issued on 12/05/09 (2 pages) |
5 May 2009 | Appointment terminated secretary recruitment and contractor services LIMITED (1 page) |
5 May 2009 | Director appointed mr shaun hunt (1 page) |
5 May 2009 | Appointment Terminated Secretary recruitment and contractor services LIMITED (1 page) |
5 May 2009 | Director appointed mr shaun hunt (1 page) |
5 May 2009 | Appointment Terminated Director terence hillier (1 page) |
5 May 2009 | Appointment terminated director terence hillier (1 page) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2008 | Incorporation (17 pages) |
11 February 2008 | Incorporation (17 pages) |