One Columbas Drive
Hampstead
London
NW3 7JD
Director Name | Claire Rebecca Lefton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Crediton Hill London Nw6 Hr |
Secretary Name | Mr Donald Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Cottage Springs Close Eliesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 134/136 High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
27 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 31 corsham street london N1 6DR (1 page) |
13 October 2008 | Director appointed joy hilary bourne (2 pages) |
13 October 2008 | Director appointed joy hilary bourne (2 pages) |
13 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
13 October 2008 | Appointment Terminated Director l & a registrars LIMITED (1 page) |
13 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
13 October 2008 | Secretary appointed donald hayes (2 pages) |
13 October 2008 | Director appointed claire rebecca lefton (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 31 corsham street london N1 6DR (1 page) |
13 October 2008 | Director appointed claire rebecca lefton (2 pages) |
13 October 2008 | Appointment Terminated Secretary l & a secretarial LIMITED (1 page) |
13 October 2008 | Secretary appointed donald hayes (2 pages) |
26 September 2008 | Incorporation (18 pages) |
26 September 2008 | Incorporation (18 pages) |