Bristol
BS8 2XN
Director Name | Ms Lydia Amanuel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ropemaker Street London EC2Y 9AW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Telephone | 020 72562202 |
---|---|
Telephone region | London |
Registered Address | 15 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
12 March 2012 | Registered office address changed from 1 Ropemaker Street London EC2Y 9AW on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 1 Ropemaker Street London EC2Y 9AW on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 1 Ropemaker Street London EC2Y 9AW on 12 March 2012 (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Termination of appointment of Lydia Amanuel as a director (1 page) |
24 May 2011 | Termination of appointment of Lydia Amanuel as a director (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
23 February 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
23 February 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
23 February 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
18 February 2010 | Appointment of Lydia Amanuel as a director (2 pages) |
18 February 2010 | Appointment of Lydia Amanuel as a director (2 pages) |
1 February 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 February 2010 (2 pages) |
2 November 2009 | Incorporation Statement of capital on 2009-11-02
|
2 November 2009 | Incorporation Statement of capital on 2009-11-02
|