Six Mile Bottom
Newmarket
CB8 0UE
Director Name | Paul John Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Delavale House PO Box 585 High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Company name changed solberge hall hotel functions LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Company name changed solberge hall hotel functions LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Change of name notice (3 pages) |
23 August 2010 | Change of name notice (3 pages) |
9 March 2010 | Appointment of Paul John Smith as a director (3 pages) |
9 March 2010 | Appointment of Lucie Nelson Smith as a director (3 pages) |
9 March 2010 | Appointment of Paul John Smith as a director (3 pages) |
9 March 2010 | Appointment of Lucie Nelson Smith as a director (3 pages) |
22 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 February 2010 | Incorporation Statement of capital on 2010-02-17
|
17 February 2010 | Incorporation Statement of capital on 2010-02-17
|