Hounslow
TW4 6HS
Director Name | Mr Richard Birikorang |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 19 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lichfield Road Hounslow TW4 6HS |
Director Name | Mr William Morrison |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 19 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lichfield Road Hounslow TW4 6HS |
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Correspondence Address | Unit 3 Merchant Evegate Business Park Ashford TN25 6SX |
Registered Address | 2 Lichfield Road Hounslow TW4 6HS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Termination of appointment of Ct Secretaries Limited as a secretary on 25 May 2021 (1 page) |
14 August 2020 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 2 Lichfield Road Hounslow TW4 6HS on 14 August 2020 (1 page) |
19 March 2020 | Incorporation Statement of capital on 2020-03-19
|