Maze Hill
London
SE10 8XQ
Director Name | Mr Bernard Anthony Rodgers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ardilaun Road London N5 2QR |
Secretary Name | Mrs Barbara Jane Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vanburgh Castle 121 Maze Hill Greenwich London SE10 8HQ |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Saxon House 56 Commercial Street London E1 6LT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at 1 | David Edgar 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Secretary's details changed for Barbara Jane Edgar on 6 January 2010 (1 page) |
18 January 2010 | Director's details changed for Bernard Anthony Rodgers on 6 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Thomas Edgar on 6 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Bernard Anthony Rodgers on 6 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Thomas Edgar on 6 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Barbara Jane Edgar on 6 January 2010 (1 page) |
18 January 2010 | Director's details changed for Bernard Anthony Rodgers on 6 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Thomas Edgar on 6 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Barbara Jane Edgar on 6 January 2010 (1 page) |
5 March 2009 | Director appointed bernard anthony rodgers (2 pages) |
5 March 2009 | Director appointed david thomas edgar (2 pages) |
5 March 2009 | Appointment Terminated Director John King (1 page) |
5 March 2009 | Secretary appointed barbara jane edgar (2 pages) |
5 March 2009 | Secretary appointed barbara jane edgar (2 pages) |
5 March 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
5 March 2009 | Director appointed bernard anthony rodgers (2 pages) |
5 March 2009 | Appointment terminated director john king (1 page) |
5 March 2009 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
5 March 2009 | Director appointed david thomas edgar (2 pages) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |