Moor Park
Northwood
Middlesex
HA6 2BA
Secretary Name | Nimrat Kaur Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 July 2012) |
Role | Company Director |
Correspondence Address | 40 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Director's details changed for Nimrat Kaur Gupta on 9 February 2012 (3 pages) |
9 February 2012 | Director's details changed for Nimrat Kaur Gupta on 9 February 2012 (3 pages) |
9 February 2012 | Director's details changed for Nimrat Kaur Gupta on 9 February 2012 (3 pages) |
8 February 2012 | Registered office address changed from 40 Russell Road Moor Park Northwood Middlesex HA6 2LR on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 40 Russell Road Moor Park Northwood Middlesex HA6 2LR on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 40 Russell Road Moor Park Northwood Middlesex HA6 2LR on 8 February 2012 (2 pages) |
17 March 2011 | Appointment of Nimrat Kaur Gupta as a director (3 pages) |
17 March 2011 | Appointment of Nimrat Kaur Gupta as a director (3 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
8 March 2011 | Registered office address changed from Viking House 17-19 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Appointment of Nimrat Kaur Gupta as a secretary (3 pages) |
8 March 2011 | Registered office address changed from Viking House 17-19 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Appointment of Nimrat Kaur Gupta as a secretary (3 pages) |
8 March 2011 | Registered office address changed from Viking House 17-19 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 8 March 2011 (2 pages) |
21 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
21 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
20 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011 (1 page) |
22 November 2010 | Incorporation (20 pages) |
22 November 2010 | Incorporation (20 pages) |