94 East Dulwich Road
London
SE22 9AT
Director Name | Mr Sam Thomas Conniff |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 360 Flagstaff House St George Wharf Vauxhall London SW8 2LS |
Secretary Name | Ms Michelle Clothier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 94 East Dulwich Road London SE22 9AT |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 34-44 Tunstall Road Brixton London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from greystoke house 80-86 westow street crystal palace london SE19 3AF uk (1 page) |
3 September 2008 | Director and secretary appointed michelle jane clothier (2 pages) |
3 September 2008 | Director appointed sam thomas conniff (2 pages) |
20 May 2008 | Appointment terminated director laurence adams (1 page) |