Richmond
Surrey
TW9 2AL
Secretary Name | Sherston Logistics Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2003) |
Correspondence Address | Suite 8 34 Buckingham Palace Road Victoria London SW1W 0RH |
Secretary Name | Mr Stanley Vun Haw Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Sk Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Correspondence Address | 8 Hale Drive London NW7 3DU |
Registered Address | Suite 8 34 Buckingham Palace Road London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 36 buckingham palace road victoria london SW1W 0RE (1 page) |
23 May 2001 | Annual return made up to 23/05/01 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 100 baker street london W1M 1LA (1 page) |
10 July 2000 | Annual return made up to 23/05/00 (3 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 June 1999 | Annual return made up to 23/05/99 (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 July 1998 | Annual return made up to 23/05/98 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 July 1997 | Annual return made up to 23/05/97 (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
15 June 1996 | Annual return made up to 23/05/96 (4 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 3RD floor 60-66 wardour street london W1V 3HP (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Incorporation (30 pages) |