5 Dunraven Street
London
W1K 7FD
Director Name | Mr Laurence Anthony Bloom |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | Rydons Mead Tower Farm Road Effignham Surrey KT24 5JL |
Secretary Name | Mr Edward Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | Flat 1 5 Dunraven Street London W1K 7FD |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 164 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Secretary appointed edward bloom (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 October 2008 | Director appointed edward bloom (1 page) |
30 October 2008 | Director appointed laurence bloom (1 page) |
30 October 2008 | Director appointed edward bloom (1 page) |
30 October 2008 | Director appointed laurence bloom (1 page) |
30 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
30 October 2008 | Appointment Terminated Director aderyn hurworth (1 page) |
30 October 2008 | Secretary appointed edward bloom (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 October 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
30 October 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
24 September 2008 | Director appointed aderyn hurworth (1 page) |
24 September 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
24 September 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
24 September 2008 | Director appointed aderyn hurworth (1 page) |
2 September 2008 | Incorporation (6 pages) |
2 September 2008 | Incorporation (6 pages) |