Hull
East Yorkshire
HU8 8PA
Secretary Name | Deborah Jane Fishburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(same day as company formation) |
Role | Therapist |
Correspondence Address | 111 Laburnum Avenue Hull East Yorkshire HU8 8PA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 111 Laburnum Avenue Garden Village Hull East Yorkshire HU8 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2006 | Return made up to 04/10/05; full list of members (6 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2005 | Return made up to 04/10/04; full list of members (6 pages) |
26 May 2004 | Return made up to 04/10/03; full list of members (6 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 280 grays inn road london WC1X 8EB (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |