95 Wilton Road
London
SW1V 1BZ
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2001(6 years after company formation) |
Appointment Duration | 2 years (closed 17 June 2003) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2001) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Registered Address | C/O Geo Little Sabire & Co Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2003 | Application for striking-off (1 page) |
16 October 2002 | Return made up to 12/06/02; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Return made up to 12/06/01; full list of members
|
12 July 2000 | Return made up to 12/06/00; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
18 April 2000 | Resolutions
|
6 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
4 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 1 victoria road sheffield S10 2DJ (1 page) |
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
26 August 1997 | Return made up to 12/06/97; full list of members (5 pages) |
13 May 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 February 1997 | Return made up to 12/06/96; full list of members (8 pages) |
24 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1997 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
7 June 1996 | Director resigned (1 page) |