Norbury
London
SW16 4BE
Secretary Name | Mr Peter Joseph Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Main Street Barwick In Elmet Leeds West Yorkshire LS15 4JQ |
Secretary Name | Mr Mahomed Erfan Abdul Gaffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(2 days after company formation) |
Appointment Duration | 1 year (resigned 25 August 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwin Close Mitcham Surrey CR4 3HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2007 | Withdrawal of application for striking off (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2007 | Application for striking-off (1 page) |
23 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 170 church road mitcham surrey CR4 3BW (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
5 September 2005 | Return made up to 26/07/05; full list of members (6 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |