London
EC3N 1PE
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2009(1 day after company formation) |
Appointment Duration | 2 years (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
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 |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (4 pages) |
9 March 2011 | Application to strike the company off the register (4 pages) |
22 February 2011 | Secretary's details changed for Mr Raj Rupal on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr Peter John Hayman on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mr Raj Rupal on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr Peter John Hayman on 22 February 2011 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
4 August 2009 | Secretary appointed raj rupal (2 pages) |
4 August 2009 | Secretary appointed raj rupal (2 pages) |
31 July 2009 | Director appointed peter john hayman (2 pages) |
31 July 2009 | Director appointed peter john hayman (2 pages) |
29 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 June 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
29 June 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
29 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
26 June 2009 | Incorporation (6 pages) |
26 June 2009 | Incorporation (6 pages) |