London
E1 6QF
Director Name | David John Hills |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Newlands Crescent East Grinstead West Sussex RH19 1LQ |
Secretary Name | Andrew Paul Hills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wilkes Street London E1 6QF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bousfield Waite & Co Prescott Chambers 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
25 July 2003 | Incorporation (18 pages) |