London
NW8 0RB
Secretary Name | Kevin Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 May 2011) |
Role | Company Director |
Correspondence Address | 12 Belgrave Gardens London NW8 0RB |
Director Name | Mr Vitali Alexandrovich |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Durweston Street London Greater London W1H 1EP |
Secretary Name | Mr Iain Farquhar Macmaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Gardens London NW8 0RB |
Registered Address | C/O Macmaster 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
31 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 November 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, suite 74 churchill house 137 brent street, london, NW4 4DJ (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, suite 74 churchill house 137 brent street, london, NW4 4DJ (1 page) |
13 October 2008 | Director appointed iain farquhar macmaster (2 pages) |
13 October 2008 | Appointment terminated secretary iain macmaster (1 page) |
13 October 2008 | Appointment terminated director vitali alexandrovich (1 page) |
13 October 2008 | Appointment Terminated Director vitali alexandrovich (1 page) |
13 October 2008 | Appointment Terminated Secretary iain macmaster (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, 7A durweston street, london, W1H 1EN (1 page) |
13 October 2008 | Director appointed iain farquhar macmaster (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from, 7A durweston street, london, W1H 1EN (1 page) |
13 October 2008 | Secretary appointed kevin beard (2 pages) |
13 October 2008 | Secretary appointed kevin beard (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from, 12 belgrave gardens, london, greater london, NW8 0RB, united kingdom (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, 12 belgrave gardens, london, greater london, NW8 0RB, united kingdom (1 page) |
25 February 2008 | Incorporation (17 pages) |
25 February 2008 | Incorporation (17 pages) |