London
N1 8NT
Director Name | Mr Chu Fung Mak |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51, Egret Heights Waterside Way London N17 9GJ |
Director Name | Ms Marina Pjevic |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Serbian |
Status | Closed |
Appointed | 14 October 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stable Close Oxford OX1 2RF |
Director Name | Mr Benjamin David Francis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Salisbury Road Harpenden Hertfordshire AL5 5AR |
Registered Address | 8 Rheidol Terrace London N1 8NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Registered office address changed from 43 Salisbury Road Harpenden Hertfordshire AL5 5AR England to 8 Rheidol Terrace London N1 8NT on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 43 Salisbury Road Harpenden Hertfordshire AL5 5AR England to 8 Rheidol Terrace London N1 8NT on 17 October 2016 (1 page) |
8 January 2016 | Termination of appointment of Ben Francis as a director on 4 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Ben Francis as a director on 4 January 2016 (1 page) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|