Palmerston North
Manawatu
4410
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Dr Jihan El-Kady |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 122 Cymbeline Way Rugby CV22 6LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
4 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
1 August 2008 | Return made up to 23/02/08; full list of members (5 pages) |
1 August 2008 | Return made up to 23/02/08; full list of members (5 pages) |
13 June 2008 | Director's Change of Particulars / wael mohamed / 03/06/2008 / HouseName/Number was: , now: flat 1; Street was: 122 cymbeline way, now: 528 ferguson street hokowhitu; Area was: woodlands, now: ; Post Town was: rugby, now: palmerston north; Region was: warwickshire, now: manawatu; Post Code was: CV22 6LA, now: 4410; Country was: , now: newzealand (1 page) |
13 June 2008 | Director's change of particulars / wael mohamed / 03/06/2008 (1 page) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
20 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
2 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | New secretary appointed (1 page) |
23 February 2004 | Incorporation (30 pages) |
23 February 2004 | Incorporation (30 pages) |