Huddersfield
West Yorkshire
HD3 3TL
Secretary Name | Mr Howard Peter Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(2 years after company formation) |
Appointment Duration | 9 months (closed 28 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hey Cliff Road Holmfirth West Yorkshire HD9 1XD |
Director Name | Abdul-Azziz Al-Resheed Al-Bader |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Stock Broker |
Correspondence Address | 101 City View House 463 Bethnal Green Road, Bethnal Green London E2 9QY |
Director Name | Cameron Bath |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Stock Broker |
Correspondence Address | 101 City View House 463 Bethnal Green Road, Bethnal Green London E2 9QY |
Secretary Name | Abdul-Azziz Al-Resheed Al-Bader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 City View House 463 Bethnal Green Road, Bethnal Green London E2 9QY |
Registered Address | Sringfield Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 4TH floor 25 eccleston square westminster london SW1V 1NS (1 page) |
4 August 2008 | Appointment terminated director cameron bath (1 page) |
4 August 2008 | Secretary appointed mr howard wadsworth (1 page) |
4 August 2008 | Director appointed mr alfred jones (1 page) |
24 June 2008 | Appointment terminate, director and secretary abdul azziz al bader logged form (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 101 city view house 463 bethnal green road bethnal green london E2 9QY (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2006 | Incorporation (15 pages) |