Hainault Business Park
Ilford
Essex
IG6 3XJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
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 September |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 November 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Resolutions
|
24 September 2010 | Statement of affairs with form 4.19 (5 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Statement of affairs with form 4.19 (5 pages) |
24 September 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England on 24 September 2010 (2 pages) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England on 24 September 2010 (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 18 October 2009
|
10 May 2010 | Statement of capital following an allotment of shares on 18 October 2009
|
4 November 2009 | Appointment of Mitchell Simon Green as a director (2 pages) |
4 November 2009 | Appointment of Mitchell Simon Green as a director (2 pages) |
22 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
22 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
22 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
22 October 2009 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
18 October 2009 | Change of name notice (2 pages) |
18 October 2009 | Company name changed pukka LIMITED\certificate issued on 18/10/09
|
18 October 2009 | Change of name notice (2 pages) |
18 October 2009 | Company name changed pukka LIMITED\certificate issued on 18/10/09
|
16 September 2009 | Incorporation (16 pages) |
16 September 2009 | Incorporation (16 pages) |