Brockley
Lewisham
SE4 1YS
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Leivadias Street Kapsalos Limassol 3077 Cyprus |
Director Name | Mrs Judith Anne Etzin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 The Bridge 334 Queenstown Road London SW8 4NP |
Director Name | Mr John Lowther |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annex Greenacre Farm Alton Road Denstone Staffs ST14 5DH |
Registered Address | 13-15 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Daniel Justin Etzin 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Termination of appointment of Michael Gray as a director (1 page) |
4 February 2011 | Termination of appointment of Michael Gray as a director (1 page) |
4 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
3 February 2011 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Appointment of Mrs Annalisa Sullivan as a director (2 pages) |
11 January 2011 | Termination of appointment of John Lowther as a director (1 page) |
11 January 2011 | Appointment of Mrs Annalisa Sullivan as a director (2 pages) |
11 January 2011 | Termination of appointment of John Lowther as a director (1 page) |
14 December 2010 | Appointment of Mr John Lowther as a director (2 pages) |
14 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
14 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
14 December 2010 | Appointment of Mr John Lowther as a director (2 pages) |
14 December 2010 | Termination of appointment of Judith Etzin as a director (1 page) |
14 December 2010 | Termination of appointment of Judith Etzin as a director (1 page) |
3 November 2010 | Appointment of Mrs Judith Anne Etzin as a director (2 pages) |
3 November 2010 | Appointment of Mrs Judith Anne Etzin as a director (2 pages) |
26 August 2009 | Incorporation (11 pages) |
26 August 2009 | Incorporation (11 pages) |