High Road Thornwood
Epping
Essex
CM16 6TH
Secretary Name | Mr Sami Shahriari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 January 2010) |
Role | Secretary |
Correspondence Address | Flat 5 The Brookdales, Bridge Lane, Hendon London NW11 9JU |
Secretary Name | Homeira Kaseb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Lyttelton Court Lyttelton Road London N2 0EB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Brieckfield House High Road Thornwood Epping CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Secretary appointed mr. Sami shahriari (1 page) |
22 July 2008 | Appointment terminated secretary homeira kaseb (1 page) |
3 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2008 | Return made up to 06/08/06; no change of members (6 pages) |
3 April 2008 | Return made up to 06/08/07; no change of members (6 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 February 2006 | Return made up to 06/08/05; full list of members (6 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: ship & ocean LIMITED brickfield house high road thornwood epping essex CM16 6TH (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
6 August 2004 | Incorporation (17 pages) |