Gland
131196
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 2 12 Moreton Road South Croydon Surrey CR2 7DL |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Chandler And Georges 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
9 October 2009 | Appointment of Niranthi Blanc as a director (1 page) |
9 October 2009 | Appointment of Niranthi Blanc as a director (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Appointment Terminated Director philippa muwanga (1 page) |
18 May 2009 | Ad 06/01/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england (1 page) |
18 May 2009 | Appointment terminated director philippa muwanga (1 page) |
18 May 2009 | Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 May 2009 | Appointment Terminated Director cornhill directors LIMITED (1 page) |
18 May 2009 | Appointment terminated director cornhill directors LIMITED (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england (1 page) |
18 May 2009 | Appointment Terminated Secretary cornhill services LIMITED (1 page) |
18 May 2009 | Appointment terminated secretary cornhill services LIMITED (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
6 January 2009 | Incorporation (14 pages) |
6 January 2009 | Incorporation (14 pages) |