London
SW3 6LZ
Secretary Name | Mr Paul Jay Dehadray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Riding Tewin Wood Welwyn Hertfordshire AL6 0PD |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Charlotte Victoria Saunders |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4a Padbury Court London E2 7EH |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
8 July 2009 | Appointment terminated secretary trusec LIMITED (1 page) |
8 July 2009 | Accounting reference date shortened from 30/04/2010 to 30/11/2009 (1 page) |
8 July 2009 | Appointment terminated director charlotte saunders (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
8 July 2009 | Appointment Terminated Director charlotte saunders (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
8 July 2009 | Accounting reference date shortened from 30/04/2010 to 30/11/2009 (1 page) |
8 July 2009 | Appointment Terminated Director trusec LIMITED (1 page) |
8 July 2009 | Appointment Terminated Secretary trusec LIMITED (1 page) |
8 July 2009 | Appointment terminated director trusec LIMITED (1 page) |
3 June 2009 | Director appointed michael edward platt (2 pages) |
3 June 2009 | Secretary appointed paul jay dehadray (2 pages) |
3 June 2009 | Director appointed michael edward platt (2 pages) |
3 June 2009 | Secretary appointed paul jay dehadray (2 pages) |
23 April 2009 | Appointment Terminated Director nicole monir (1 page) |
23 April 2009 | Director appointed charlotte victoria saunders (2 pages) |
23 April 2009 | Appointment terminated director nicole monir (1 page) |
23 April 2009 | Director appointed charlotte victoria saunders (2 pages) |
20 April 2009 | Incorporation (21 pages) |
20 April 2009 | Incorporation (21 pages) |