London
N4 3DR
Director Name | Anne Gaur |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Yusra Rifai |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 St Marys Mansions Park Place Villas London W2 1SY |
Secretary Name | Anne Gaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 21 The Ridgeway Kingsbury London NW9 0UB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Accounts made up to 31 July 2009 (2 pages) |
4 August 2008 | Appointment Terminated Secretary apex corporate LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary apex corporate LIMITED (1 page) |
28 July 2008 | Director appointed yusra rifai (2 pages) |
28 July 2008 | Director appointed yusra rifai (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 July 2008 | Director appointed ashleigh jane donaghey (2 pages) |
28 July 2008 | Director and secretary appointed anne gaur (2 pages) |
28 July 2008 | Appointment Terminated Director apex nominees LIMITED (1 page) |
28 July 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
28 July 2008 | Director appointed ashleigh jane donaghey (2 pages) |
28 July 2008 | Director and secretary appointed anne gaur (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
22 July 2008 | Incorporation (14 pages) |
22 July 2008 | Incorporation (14 pages) |