London
SE1 0LH
Secretary Name | Barbara Kidd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Linton House 164-180 Union Street London SE1 0LH |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Linton House 164-184 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 September 2002 | Dissolved (1 page) |
---|---|
24 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Appointment of a voluntary liquidator (1 page) |
7 March 2000 | Statement of affairs (7 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Company name changed de vere & co (1994) LIMITED\certificate issued on 27/01/99 (2 pages) |
16 June 1998 | Return made up to 07/06/98; full list of members
|
15 July 1997 | Registered office changed on 15/07/97 from: southbank house black prince road london SE1 7SJ (1 page) |
15 July 1997 | Location of register of directors' interests (1 page) |
15 July 1997 | Location of register of members (1 page) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 June 1997 | Location of register of directors' interests (1 page) |
30 June 1997 | Location of register of members (1 page) |
24 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: number 1 pemberton row london EC4A 3HY (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: southbank house black prince road london SE31 7SJ (1 page) |
23 June 1995 | Company name changed de vere & co (uk) LIMITED\certificate issued on 26/06/95 (4 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |