London
N1 7JQ
Director Name | Mr David Coppendale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peele House Cromer Norfolk NR27 9HA |
Director Name | Bertrand John Vincent |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peele House Tucker Street Cromer Norfolk NR27 9HA |
Secretary Name | Judith Marion Salisbury |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Argyle Street Cambridge Cambs CB1 3LS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
28 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Judith Salisbury as a secretary (1 page) |
23 October 2009 | Registered office address changed from Peele House Tucker Stteet Cromer NR27 9HA United Kingdom on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of a director (1 page) |
23 October 2009 | Registered office address changed from Peele House Tucker Stteet Cromer NR27 9HA United Kingdom on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of a director (1 page) |
23 October 2009 | Termination of appointment of David Coppendale as a director (1 page) |
23 October 2009 | Appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 October 2009 | Appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 October 2009 | Appointment of Waterlow Nominees Limited as a director (2 pages) |
23 October 2009 | Termination of appointment of David Coppendale as a director (1 page) |
23 October 2009 | Appointment of Waterlow Nominees Limited as a director (2 pages) |
23 October 2009 | Termination of appointment of Judith Salisbury as a secretary (1 page) |
22 October 2009 | Company name changed peele house management company LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Company name changed peele house management company LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (2 pages) |
19 October 2009 | Incorporation Statement of capital on 2009-10-19
|
19 October 2009 | Incorporation Statement of capital on 2009-10-19
|