NORTH LONDON POSTERS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 07393337
Status Liquidation
Incorporation Date 30 September 2010
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 24 July 2016; Liquidators statement of receipts and payments to 24 July 2015. The most likely internet sites of NORTH LONDON POSTERS LIMITED are www.northlondonposters.co.uk, and www.north-london-posters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. North London Posters Limited is a Private Limited Company. The company registration number is 07393337. North London Posters Limited has been working since 30 September 2010. The present status of the company is Liquidation. The registered address of North London Posters Limited is Acre House 11 15 William Road London Nw1 3er. . MEHRAJI, Richard George is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director WINGATE, Ian has been resigned. The company operates in "Advertising".


Current Directors

Director
MEHRAJI, Richard George
Appointed Date: 26 September 2011
62 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 September 2010
Appointed Date: 30 September 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 30 September 2010
Appointed Date: 30 September 2010
70 years old

Director
WINGATE, Ian
Resigned: 28 September 2011
Appointed Date: 30 September 2010
47 years old

NORTH LONDON POSTERS LIMITED Events

20 Mar 2017
Return of final meeting in a creditors' voluntary winding up
04 Oct 2016
Liquidators statement of receipts and payments to 24 July 2016
28 Aug 2015
Liquidators statement of receipts and payments to 24 July 2015
30 Sep 2014
Liquidators statement of receipts and payments to 24 July 2014
29 Aug 2013
Liquidators statement of receipts and payments to 24 July 2013
...
... and 6 more events
22 Nov 2011
Appointment of Richard George Mehraji as a director
25 Nov 2010
Appointment of Ian Wingate as a director
05 Oct 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
05 Oct 2010
Termination of appointment of Dunstana Davies as a director
30 Sep 2010
Incorporation