East Barnet
Barnet
Hertfordshire
EN4 8TS
Director Name | Mr Anthony Heaton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 December 2010) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 14 The Green Off Lynton Park Road Chesdle Hulme SK8 6JB |
Director Name | Mrs Lisa Heaton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 December 2010) |
Role | Proeprty Investor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Green Off Lynton Park Road Cheadle Hulme Cheadle SK8 6JB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2011 | Termination of appointment of Lisa Heaton as a director (1 page) |
19 January 2011 | Termination of appointment of Anthony Heaton as a director (1 page) |
19 January 2011 | Termination of appointment of Lisa Heaton as a director (1 page) |
19 January 2011 | Termination of appointment of Lisa Heaton as a director (1 page) |
19 January 2011 | Termination of appointment of Lisa Heaton as a director (1 page) |
19 January 2011 | Registered office address changed from 14 the Green Off Lynton Park Road Cheadle Hulme Cheadle SK8 6JB England on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Anthony Heaton as a director (1 page) |
19 January 2011 | Registered office address changed from 14 the Green Off Lynton Park Road Cheadle Hulme Cheadle SK8 6JB England on 19 January 2011 (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Mr Anthony Heaton as a director (2 pages) |
1 February 2010 | Appointment of Mrs Lisa Heaton as a director (2 pages) |
1 February 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2010 | Appointment of Mr Anthony Heaton as a director (2 pages) |
1 February 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
1 February 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Mrs Lisa Heaton as a director (2 pages) |
1 February 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
8 September 2009 | Incorporation (19 pages) |
8 September 2009 | Incorporation (19 pages) |