London
NW11 7QC
Director Name | Mr Hugh Desmond Rosen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416f Fulham Road London SW6 1EB |
Secretary Name | Mr David Alan Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Heath Drive London NW11 7QC |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (2 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
17 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New director appointed (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |