London
W1U 4BY
Director Name | Mr Samer Souhail Salty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (closed 12 May 2009) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Flat 7 180 Brompton Road London SW3 1HY |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 January 2009 | Application for striking-off (2 pages) |
9 October 2008 | Appointment terminated director david pudge (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
9 October 2008 | Director appointed richard pereira (3 pages) |
9 October 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
9 October 2008 | Appointment terminated director adrian levy (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 10 upper bank street london E14 5JJ (1 page) |
9 October 2008 | Director appointed samer salty (3 pages) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Nc inc already adjusted 06/10/08 (2 pages) |
7 October 2008 | Company name changed neneford LIMITED\certificate issued on 07/10/08 (2 pages) |