Hendon
London
NW4 4AR
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(1 year after company formation) |
Appointment Duration | 7 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Director Name | Ms Isobel Gould |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 York Street C/O Wba London W1H 1DP |
Secretary Name | Mr Giuseppe Masella |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 York Street C/O Wba London W1H 1DP |
Registered Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
1 March 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
1 March 2011 | Registered office address changed from 78 York Street C/O Wba London England W1H 1DP England on 1 March 2011 (4 pages) |
1 March 2011 | Registered office address changed from 78 York Street C/O Wba London England W1H 1DP England on 1 March 2011 (4 pages) |
1 March 2011 | Registered office address changed from 78 York Street C/O Wba London England W1H 1DP England on 1 March 2011 (4 pages) |
20 October 2010 | Termination of appointment of Isobel Gould as a director (1 page) |
20 October 2010 | Termination of appointment of Giuseppe Masella as a secretary (1 page) |
20 October 2010 | Termination of appointment of Isobel Gould as a director (1 page) |
20 October 2010 | Termination of appointment of Giuseppe Masella as a secretary (1 page) |
19 October 2010 | Director's details changed for Ms Alicia Seffras on 15 October 2010 (3 pages) |
19 October 2010 | Director's details changed for Ms Alicia Seffras on 15 October 2010 (3 pages) |
14 October 2010 | Appointment of Ms Alicia Seffras as a director (3 pages) |
14 October 2010 | Appointment of Ms Alicia Seffras as a director (3 pages) |
9 February 2010 | Incorporation Statement of capital on 2010-02-09
|
9 February 2010 | Incorporation Statement of capital on 2010-02-09
|