London
WC1X 8DX
Director Name | C Reeves Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Correspondence Address | 298 Gray's Inn Road London WC1X 8DX |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
26 November 2010 | Appointment of Cds Secretaries Limited as a secretary (3 pages) |
26 November 2010 | Appointment of Akil Miah as a director (3 pages) |
26 November 2010 | Company name changed daley & daley LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Company name changed daley & daley LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Appointment of C Reeves Limited as a director (3 pages) |
26 November 2010 | Appointment of C Reeves Limited as a director (3 pages) |
26 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2010 | Appointment of Akil Miah as a director (3 pages) |
26 November 2010 | Appointment of Cds Secretaries Limited as a secretary (3 pages) |
29 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|