Napsbury Park
St. Albans
Hertfs
AL2 1UG
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Registered Address | 48 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 December 2009 | Registered office address changed from Suite 5, 2nd Floor Viking House, Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE United Kingdom on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Suite 5, 2Nd Floor Viking House, Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE United Kingdom on 15 December 2009 (2 pages) |
27 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
9 October 2008 | Director appointed christina marteene jan (2 pages) |
9 October 2008 | Director appointed christina marteene jan (2 pages) |
22 September 2008 | Appointment Terminated Director fe nominee directors LTD (1 page) |
22 September 2008 | Appointment terminated director fe nominee directors LTD (1 page) |
12 September 2008 | Incorporation (17 pages) |
12 September 2008 | Incorporation (17 pages) |