1 Pall Mall East
London
SW1Y 5AZ
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 1992(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 April 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 1993(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 30 April 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members
|
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 October 2003 | Company name changed mcalpine infrastructure services LIMITED\certificate issued on 07/10/03 (2 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
5 June 2003 | Company name changed lee enterprises 006 LIMITED\certificate issued on 05/06/03 (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
29 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (20 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
10 July 1990 | Full accounts made up to 30 June 1989 (8 pages) |
21 July 1989 | Full accounts made up to 30 June 1988 (13 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |