Maida Hill
London
W9 3LW
Secretary Name | Tamara Jane Bladen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 46b, Warlock Road Maida Hill London W9 3LW |
Director Name | Crest Plus Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Yorke Chambers Streets, Royston Road Baldock Hertfordshire SG7 6NW |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
11 March 2009 | Secretary's Change of Particulars / tamara bladen / 31/12/2008 / HouseName/Number was: flat 8, now: 46B,; Street was: daphne court, now: warlock road; Area was: 56 fitzjohn avenue, now: maida hill; Post Town was: hampstead, now: london; Region was: london, now: ; Post Code was: NW3 5LT, now: W9 3LW (1 page) |
11 March 2009 | Director's Change of Particulars / ian mccormick / 31/12/2008 / HouseName/Number was: flat 8, now: 46B,; Street was: daphne court 56 fitzjohns avenue, now: warlock road; Area was: hampstead, now: maida hill; Post Code was: NW3 5LT, now: W9 3LW; Country was: , now: united kingdom (1 page) |
11 March 2009 | Secretary's change of particulars / tamara bladen / 31/12/2008 (1 page) |
11 March 2009 | Director's change of particulars / ian mccormick / 31/12/2008 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 March 2008 | Director's Change of Particulars / ian mccormicle / 12/03/2008 / HouseName/Number was: , now: flat 8; Street was: 741 finchley road, now: daphne court 56 fitzjohns avenue; Area was: childs hill, now: hampstead; Post Code was: NW11 8OL, now: NW3 5LT (1 page) |
25 March 2008 | Director's change of particulars / ian mccormicle / 12/03/2008 (1 page) |
19 March 2008 | Secretary's Change of Particulars / tamara bladen / 12/03/2008 / HouseName/Number was: , now: flat 8; Street was: 741 finchley road, now: daphne court; Area was: childshill, now: 56 fitzjohn avenue; Post Town was: london, now: hampstead; Region was: , now: london; Post Code was: NW11 8DL, now: NW3 5LT; Country was: , now: united kingdom (1 page) |
19 March 2008 | Secretary's change of particulars / tamara bladen / 12/03/2008 (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: office village chester business park chester cheshire CH4 9QP (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: office village chester business park chester cheshire CH4 9QP (1 page) |
12 July 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | Memorandum and Articles of Association (12 pages) |
5 July 2007 | Company name changed crest psc 2484 LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed crest psc 2484 LIMITED\certificate issued on 05/07/07 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
13 March 2007 | Incorporation (16 pages) |
13 March 2007 | Incorporation (16 pages) |