Fishermead
Milton Keynes
Buckinghamshire
MK6 2EB
Director Name | Albert Kanugisha |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wiley Court Galley Hill Stony Sratford Milton Keynes MK11 1NZ |
Director Name | Mr Michael Archibald Nkansah |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Cleveley Road Liverpool Merseyside L18 9UW |
Secretary Name | Gabriel Michael Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Polruan Place Fishermead Milton Keynes Buckinghamshire MK6 2EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Adu & Co 1st Floor 321 Roundhay Road Leeds West Yorkshire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
9 April 2002 | Return made up to 11/02/02; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
21 March 2001 | Return made up to 11/02/01; full list of members
|
30 March 2000 | Ad 13/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 February 2000 | Director resigned (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (2 pages) |