2 Mill Street
Mayfair
London
W1S 2AT
Secretary Name | H C Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 August 2004) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Secretary Name | Diahann Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Rusholme Grove Upper Norwood London SE19 1HZ |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Return made up to 16/03/02; full list of members (5 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
26 September 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page) |
21 March 2001 | Return made up to 16/03/01; full list of members (5 pages) |
4 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
6 March 2000 | Location of register of members (1 page) |
28 October 1999 | Full accounts made up to 31 August 1999 (11 pages) |
28 October 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 16/03/99; full list of members (9 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
29 April 1998 | Secretary's particulars changed (1 page) |
29 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
7 January 1998 | Full accounts made up to 31 August 1996 (8 pages) |
25 April 1997 | Return made up to 13/03/97; full list of members (9 pages) |
18 December 1996 | Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | Return made up to 16/03/96; full list of members (8 pages) |
11 December 1995 | Company name changed anspach (uk) LIMITED\certificate issued on 12/12/95 (4 pages) |
14 November 1995 | Accounting reference date notified as 31/08 (1 page) |
16 March 1995 | Incorporation (36 pages) |