London
EC1R 0AZ
Secretary Name | Parvize Assenjee |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Clerkenwell Close London EC1R 0AZ |
Registered Address | 44 Clerkenwell Close London EC1R 0AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
6 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
6 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 July 2010 | Resolutions
|
15 July 2010 | Company name changed hopkins nominees LTD\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
2 June 2010 | Termination of appointment of Parvize Assenjee as a secretary (1 page) |
2 June 2010 | Termination of appointment of Parvize Assenjee as a secretary (1 page) |
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|