Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Director Name | Paul Hesketh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranford House 74 Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 78-82 Church Street Eccles Manchester M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 13/10/06; full list of members (2 pages) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Company name changed londonvegas LIMITED\certificate issued on 24/02/06 (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (12 pages) |