Apartment 19d
New York
New York 10021
United States
Secretary Name | Judith Maitland-Warne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 George Street London W1H 5TB |
Director Name | Judith Maitland-Warne |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 February 2003) |
Role | Journalist |
Correspondence Address | 121 George Street London W1H 5TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 106-110 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (5 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 38 osnaburgh street london NW1 3ND (1 page) |
3 April 2001 | Full accounts made up to 31 July 1999 (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the portman parnership 26 seymour street london W1H 5WD (1 page) |
7 November 2000 | Company name changed maitland warne LIMITED\certificate issued on 08/11/00 (2 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 October 1998 | Return made up to 24/07/98; full list of members (5 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 27-31 blandford street london W1H 3AD (1 page) |
24 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
27 January 1998 | Resolutions
|
6 December 1997 | Particulars of mortgage/charge (5 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | New director appointed (2 pages) |
29 October 1997 | Return made up to 24/07/97; full list of members (5 pages) |
29 October 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
17 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
8 November 1995 | Accounting reference date notified as 31/07 (1 page) |
6 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 July 1995 | Incorporation (38 pages) |