London
W1V 3AW
Secretary Name | Holly Oshea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 27 St Annes Court London W1V 3AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 24 Old Bond Street London W1X 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1997 | Application for striking-off (1 page) |
2 May 1997 | Auditor's resignation (1 page) |
2 May 1997 | Accounts for a small company made up to 31 May 1995 (4 pages) |
14 June 1996 | Secretary's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
14 June 1996 | Return made up to 11/05/96; full list of members (5 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Particulars of mortgage/charge (20 pages) |
6 April 1995 | Resolutions
|