Whetstone
London
N20 0QA
Director Name | Nick Egboh |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(same day as company formation) |
Role | Image Consultant |
Correspondence Address | 39 Wendover Court Western Avenue Acton London W3 0TG |
Secretary Name | Mary O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Clitterhouse Crescent Hendon London NW2 1DA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Suite 3 No 6 Hastings Road Southend On Sea Essex SS1 2DR |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 108 clitter house crescent hendon london NW4 (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 152 city road london EC1V 2NX (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Incorporation (10 pages) |