London
N22 6UL
Director Name | Mr Enamul Hoque |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Kestrel House Alma Road Enfield Middlesex EN3 4QE |
Director Name | Mr Eugene Lum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Buckingham Road Edgware Middlesex HA8 6NA |
Secretary Name | Ivelle Jargalyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alma Road Enfield Middlesex EN3 4QE |
Director Name | UK Incorporations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham` Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham` Surrey KT23 3PB |
Registered Address | Studio 7 4th Floor Chocolate Factory 2 Coburg Road London N22 6UJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from parma house studio 204 clarendon road london N22 6UL (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from parma house studio 204 clarendon road london N22 6UL (1 page) |
29 March 2008 | Director appointed eugene lum (2 pages) |
29 March 2008 | Secretary appointed ivelle jargalyn (2 pages) |
29 March 2008 | Director appointed enamul hoque (2 pages) |
29 March 2008 | Director appointed enamul hoque (2 pages) |
29 March 2008 | Director appointed tahmina haque (2 pages) |
29 March 2008 | Director appointed eugene lum (2 pages) |
29 March 2008 | Secretary appointed ivelle jargalyn (2 pages) |
29 March 2008 | Director appointed tahmina haque (2 pages) |
12 March 2008 | Appointment Terminated Secretary uk company secretaries LTD (1 page) |
12 March 2008 | Appointment Terminated Director uk incorporations LTD (1 page) |
12 March 2008 | Appointment terminated director uk incorporations LTD (1 page) |
12 March 2008 | Appointment terminated secretary uk company secretaries LTD (1 page) |
7 March 2008 | Incorporation (18 pages) |
7 March 2008 | Incorporation (18 pages) |