London
NW10 3TX
Director Name | Mr Jonathan Walter Nash |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Wymering Mansions London W9 2NG |
Secretary Name | Mr Jonathan Walter Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Wymering Mansions London W9 2NG |
Secretary Name | Candida Marie Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat 32 Falkland Road London NW5 2PX |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 57 London Road Enfield Middx EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Appointment terminated secretary candida sampson (1 page) |
23 February 2009 | Director's Change of Particulars / matthew winton / 16/02/2009 / HouseName/Number was: , now: 44; Street was: 35 queens grove, now: longstone avenue; Area was: st johns wood, now: ; Post Code was: NW8 6HN, now: NW10 3TX (1 page) |
23 February 2009 | Director and secretary appointed jonathan nash (2 pages) |
23 February 2009 | Director and secretary appointed jonathan nash (2 pages) |
23 February 2009 | Director's change of particulars / matthew winton / 16/02/2009 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 4TH floor 58-59 margaret street london W1W 8SN united kingdom (1 page) |
23 February 2009 | Appointment Terminated Secretary candida sampson (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 4TH floor 58-59 margaret street london W1W 8SN united kingdom (1 page) |
3 July 2008 | Director appointed matthew john winton (2 pages) |
3 July 2008 | Director appointed matthew john winton (2 pages) |
3 July 2008 | Secretary appointed candida marie sampson (2 pages) |
3 July 2008 | Secretary appointed candida marie sampson (2 pages) |
23 June 2008 | Appointment Terminated Director A.C. directors LIMITED (1 page) |
23 June 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
4 June 2008 | Incorporation (15 pages) |
4 June 2008 | Incorporation (15 pages) |