London
N19 4QA
Director Name | Christopher Charles Mignotte |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 32 Lancaster Road Leytonstone London E11 3EJ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Tytherton Road London N19 4QA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
501 at 1 | Stephen Francis Burgess 100.00% Ordinary |
---|
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
7 June 2011 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
3 June 2011 | Termination of appointment of Christopher Mignotte as a director (2 pages) |
3 June 2011 | Termination of appointment of Christopher Mignotte as a director (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
5 August 2009 | Director appointed christopher charles mignotte (1 page) |
5 August 2009 | Director appointed christopher charles mignotte (1 page) |
4 August 2009 | Company name changed weekly english LIMITED\certificate issued on 05/08/09 (2 pages) |
4 August 2009 | Company name changed weekly english LIMITED\certificate issued on 05/08/09 (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 40 tytherton road london N19 4QA (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 40 tytherton road london N19 4QA (1 page) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 May 2009 | Accounts made up to 30 April 2009 (2 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 April 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 April 2008 | Secretary appointed waterlow registrars LIMITED (2 pages) |
23 April 2008 | Secretary appointed waterlow registrars LIMITED (2 pages) |
22 April 2008 | Incorporation (19 pages) |
22 April 2008 | Incorporation (19 pages) |