London
N16 0QT
Secretary Name | Elizabeth Louise Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 60b Lordship Road London N16 0QT |
Secretary Name | Rebecca McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Solitaire House Silk Mill Street Knutsford Cheshire WA16 6DF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members
|
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |