London
SE1 2NW
Director Name | Mr Peter William Everden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile House Common Road Ightham Sevenoaks Kent TN15 9DY |
Secretary Name | Mr Peter William Everden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile House Common Road Ightham Sevenoaks Kent TN15 9DY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 6 Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
18 August 2009 | Director appointed mark john blackwood (2 pages) |
18 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
18 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
18 August 2009 | Director and secretary appointed peter everden (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
18 August 2009 | Director and secretary appointed peter everden (2 pages) |
18 August 2009 | Director appointed mark john blackwood (2 pages) |
21 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
20 May 2009 | Incorporation (9 pages) |
20 May 2009 | Incorporation (9 pages) |