Wildwood Road
London
NW11 6TD
Secretary Name | Michael Robert Steinfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years (closed 26 July 2011) |
Role | Solicitor |
Correspondence Address | 76 Abingdon Road London W8 6QT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Manchester Square London W1U 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Application to strike the company off the register (3 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
28 August 2009 | Secretary appointed michael robert steinfeld (2 pages) |
28 August 2009 | Secretary appointed michael robert steinfeld (2 pages) |
27 July 2009 | Director's change of particulars / julian jakobi / 15/07/2009 (2 pages) |
27 July 2009 | Director's Change of Particulars / julian jakobi / 15/07/2009 / HouseName/Number was: , now: 1; Street was: 1 turners wood, now: turners wood (2 pages) |
20 July 2009 | Director appointed julian alexander robert jakobi (2 pages) |
20 July 2009 | Director appointed julian alexander robert jakobi (2 pages) |
24 June 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director dunstana davies (1 page) |
24 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 June 2009 | Appointment Terminated Director dunstana davies (1 page) |
23 June 2009 | Incorporation (20 pages) |
23 June 2009 | Incorporation (20 pages) |