Elystan Street Chelsea
London
SW3 3PP
Secretary Name | Anthony James Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(same day as company formation) |
Role | Self Employed |
Correspondence Address | 83 St Georges Square Pimlico London SW1V 3QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Albion Street London W2 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2000 | Application for striking-off (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 29 albion street london W2 2AX (1 page) |
1 July 1999 | Return made up to 05/06/99; full list of members
|
18 August 1998 | Return made up to 05/06/98; no change of members (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
22 April 1997 | Resolutions
|
24 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
6 June 1995 | Secretary resigned (2 pages) |
30 May 1995 | Incorporation (22 pages) |