Thornton Heath
Surrey
CR7 6DQ
Secretary Name | Mr Aamir Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Trafford Road Thornton Heath Surrey CR7 6DQ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 247 Northborough Road London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Director's details changed for Aamir Ahmed on 1 November 2009 (2 pages) |
24 September 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Aamir Ahmed on 1 November 2009 (2 pages) |
24 September 2010 | Director's details changed for Aamir Ahmed on 1 November 2009 (2 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Director appointed aamir ahmed (2 pages) |
27 April 2009 | Secretary appointed aamir ahmed (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 49 merrion avenue stanmore middx HA7 4RY united kingdom (1 page) |
27 April 2009 | Secretary appointed aamir ahmed (2 pages) |
27 April 2009 | Director appointed aamir ahmed (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 49 merrion avenue stanmore middx HA7 4RY united kingdom (1 page) |
19 February 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
19 February 2009 | Appointment Terminated Director elizabeth davies (1 page) |
19 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated director elizabeth davies (1 page) |
18 February 2009 | Incorporation (13 pages) |
18 February 2009 | Incorporation (13 pages) |