Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Jim Wilson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orangi Tyn Y Morfa Gwespyr Holywell Clwyd CH8 9JN Wales |
Director Name | Mr John Wilson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Penisaf Avenue Towyn Abergele Clwyd LL22 9LL Wales |
Registered Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Registered office address changed from Adeilad St. Davids Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Mr Rhys Evans as a director (2 pages) |
4 February 2014 | Termination of appointment of John Wilson as a director (1 page) |
4 February 2014 | Termination of appointment of John Wilson as a director (1 page) |
4 February 2014 | Registered office address changed from Adeilad St. Davids Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 4 February 2014 (1 page) |
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|