Norwich
Norfolk
NR1 4AF
Director Name | Mrs Rosemarie Stern |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Cromer Road Norwich NR6 6LX |
Secretary Name | Mrs Rosemarie Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cromer Road Norwich NR6 6LX |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 22 March 2011 (2 pages) |
16 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
28 July 2009 | Incorporation (14 pages) |
28 July 2009 | Incorporation (14 pages) |