80 Harwood
London
SW6 4QH
Director Name | Sandra Dumont |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 5 St Albans Crescent Woodford Green Essex IG8 9EH |
Director Name | Alison Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 80d Harwood Road Fulham London SW6 4QH |
Director Name | Pamela Dawn Rose |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 80a Harwood Road London SW6 4QH |
Secretary Name | Sandra Dumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 5 St Albans Crescent Woodford Green Essex IG8 9EH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 13 Regent Terrace Gateshead Tyne & Wear NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
18 October 2006 | Incorporation (30 pages) |