London
E4 7BE
Secretary Name | Miss Cassandra Broadhead |
---|---|
Status | Closed |
Appointed | 13 April 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | 56 Goldman Close London E2 6EF |
Director Name | Miss Cassandra Paula Broadhead |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 29 Thomas Hollywood House Approach Road London E2 9NB |
Secretary Name | Miss Cassandra Paula Broadhead |
---|---|
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cheshire Street London E2 6EG |
Director Name | Mr James Brown |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(2 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Goldman Close London E2 6EF |
Registered Address | 56 Goldman Close London E2 6EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Termination of appointment of James Brown as a director (1 page) |
3 October 2011 | Termination of appointment of James Brown as a director on 13 April 2011 (1 page) |
2 October 2011 | Termination of appointment of James Brown as a director (1 page) |
2 October 2011 | Termination of appointment of James Brown as a director on 13 April 2011 (1 page) |
2 October 2011 | Appointment of Miss Cassandra Paula Broadhead as a director (2 pages) |
2 October 2011 | Appointment of Miss Cassandra Broadhead as a secretary on 13 April 2011 (1 page) |
2 October 2011 | Appointment of Miss Cassandra Broadhead as a secretary (1 page) |
2 October 2011 | Appointment of Miss Cassandra Paula Broadhead as a director on 13 April 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Miss Cassandra Paula Broadhead on 13 May 2011 (1 page) |
18 July 2011 | Termination of appointment of Cassandra Paula Broadhead as a director (1 page) |
18 July 2011 | Appointment of Mr James Brown as a director (2 pages) |
18 July 2011 | Secretary's details changed for Miss Cassandra Paula Broadhead on 13 May 2011 (1 page) |
18 July 2011 | Termination of appointment of Cassandra Paula Broadhead as a director (1 page) |
18 July 2011 | Appointment of Mr James Brown as a director (2 pages) |
18 July 2011 | Termination of appointment of Cassandra Broadhead as a secretary (1 page) |
18 July 2011 | Termination of appointment of Cassandra Broadhead as a secretary (1 page) |
3 July 2011 | Registered office address changed from 60 Station Road London E4 7BE England on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 60 Station Road London E4 7BE England on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 60 Station Road London E4 7BE England on 3 July 2011 (1 page) |
3 July 2011 | Secretary's details changed for Miss Cassandra Paula Broadhead on 16 April 2011 (2 pages) |
3 July 2011 | Secretary's details changed for Miss Cassandra Paula Broadhead on 16 April 2011 (2 pages) |
31 May 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Company name changed net solutions design uk LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 31 May 2011 (1 page) |
13 January 2011 | Incorporation Statement of capital on 2011-01-13
|
13 January 2011 | Incorporation Statement of capital on 2011-01-13
|
13 January 2011 | Incorporation Statement of capital on 2011-01-13
|