London
N4 2SR
Director Name | Miss Victoria Mary Penton |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100c Wilberforce Road London N4 2SR |
Director Name | Peter James Phillips |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 78 Clarence Road London N22 8PW |
Secretary Name | Mr Shelton Fray |
---|---|
Status | Closed |
Appointed | 19 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year (closed 25 June 2013) |
Role | Company Director |
Correspondence Address | 100 Wilberforce Road London N4 2SR |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | 5b Sumatra House 215 West End Lane London NW6 1XJ |
Registered Address | 100 Wilberforce Road London N4 2SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Appointment of Mr Shelton Fray as a secretary (1 page) |
19 June 2012 | Annual return made up to 10 March 2012 no member list (5 pages) |
19 June 2012 | Termination of appointment of Urban Owners Limited as a secretary on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Mr Shelton Fray as a secretary on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 10 March 2012 no member list (5 pages) |
19 June 2012 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
18 April 2012 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 April 2012 (1 page) |
14 March 2012 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 March 2012 (1 page) |
10 March 2011 | Incorporation (22 pages) |
10 March 2011 | Incorporation (22 pages) |