Basingstoke
Hampshire
RG22 5JH
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1991(37 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1991(37 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Registered Address | 62/64 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Next Accounts Due | 31 October 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 19 February 2017 (overdue) |
---|
19 August 2015 | Restoration by order of the court (3 pages) |
---|---|
19 August 2015 | Restoration by order of the court (3 pages) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Restoration by order of the court (5 pages) |
22 December 2009 | Restoration by order of the court (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
21 October 1988 | Return made up to 03/08/88; full list of members (8 pages) |
21 October 1988 | Return made up to 03/08/88; full list of members (8 pages) |
13 October 1988 | Memorandum and Articles of Association (15 pages) |
13 October 1988 | Memorandum and Articles of Association (15 pages) |
11 March 1988 | Company name changed\certificate issued on 11/03/88 (2 pages) |
11 March 1988 | Company name changed\certificate issued on 11/03/88 (2 pages) |
23 May 1987 | Return made up to 13/05/87; full list of members (8 pages) |
23 May 1987 | Return made up to 13/05/87; full list of members (8 pages) |
13 November 1986 | Return made up to 09/07/86; full list of members (7 pages) |
13 November 1986 | Return made up to 09/07/86; full list of members (7 pages) |
3 June 1986 | Return made up to 16/04/85; full list of members (7 pages) |
3 June 1986 | Return made up to 16/04/85; full list of members (7 pages) |
15 February 1985 | Annual return made up to 14/08/84 (5 pages) |
15 February 1985 | Annual return made up to 14/08/84 (5 pages) |
9 May 1984 | Annual return made up to 15/07/83 (7 pages) |
9 May 1984 | Annual return made up to 15/07/83 (7 pages) |
9 July 1982 | Company name changed\certificate issued on 09/07/82 (2 pages) |
9 July 1982 | Company name changed\certificate issued on 09/07/82 (2 pages) |
9 January 1954 | Incorporation (15 pages) |
9 January 1954 | Incorporation (15 pages) |