London
EC2A 4NJ
Director Name | Mr Andrew Gordon Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Internet Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Throes Cottage Throes Corner Stebbing Essex CM6 3AF |
Director Name | Alejandro Persez Cao |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 49 Caledonian Wharf London E14 3EN |
Director Name | Robert John Rees |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Internet Specialist |
Correspondence Address | 11 Inderwick Road London N8 9LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Friendly House Floor 3 52-58 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Termination of appointment of Robert Rees as a director (1 page) |
19 May 2010 | Termination of appointment of Robert Rees as a director (1 page) |
11 May 2010 | Appointment of Andrew Gordon Brown as a director (3 pages) |
11 May 2010 | Appointment of Andrew Gordon Brown as a director (3 pages) |
20 November 2009 | Registered office address changed from the Corner House the Street Little Dunmow Essex CM6 3HS on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from The Corner House the Street Little Dunmow Essex CM6 3HS on 20 November 2009 (2 pages) |
9 July 2009 | Appointment Terminated Director alejandro persez cao (1 page) |
9 July 2009 | Appointment terminated director alejandro persez cao (1 page) |
30 June 2009 | Accounts made up to 31 March 2009 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 June 2009 | Appointment Terminated Director andrew brown (1 page) |
26 June 2009 | Appointment terminated director andrew brown (1 page) |
11 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
11 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 April 2008 | Director appointed alejandro persez cao (2 pages) |
29 April 2008 | Director appointed alejandro persez cao (2 pages) |
29 April 2008 | Director appointed robert rees (2 pages) |
29 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
29 April 2008 | Director appointed robert rees (2 pages) |
29 April 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
29 April 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
29 April 2008 | Director appointed andrew brown (2 pages) |
29 April 2008 | Director appointed andrew brown (2 pages) |
29 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
14 April 2008 | Incorporation (19 pages) |
14 April 2008 | Incorporation (19 pages) |