London
SW16 6HX
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 April 2010) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from flat 5 noranda court st helens road norbury london SW16 4LB (1 page) |
15 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from flat 3, 123 galpins road thornton heath surrey CR7 6EU (1 page) |
28 September 2007 | Incorporation (14 pages) |