London
SW1X 8AT
Secretary Name | Mr Timothy Beevers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Chatsworth Gardens Acton London W3 9LW |
Director Name | Kerena Margaret Fussell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 March 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22c Windsor Road Forest Gate London E7 0QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2008 | Application for striking-off (1 page) |
8 April 2008 | Appointment terminated director kerena fussell (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
15 March 2007 | Return made up to 12/01/07; full list of members (5 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
30 March 2006 | Return made up to 12/01/06; full list of members (5 pages) |
3 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (5 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
14 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
8 February 2003 | Return made up to 12/01/03; full list of members (5 pages) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Full accounts made up to 31 July 2001 (10 pages) |
1 March 2002 | Return made up to 12/01/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
25 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
28 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (2 pages) |
5 May 1999 | Resolutions
|
9 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
31 December 1997 | Full accounts made up to 31 July 1997 (2 pages) |
2 December 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
3 October 1997 | Full accounts made up to 31 January 1997 (2 pages) |
25 May 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 12/01/97; full list of members (5 pages) |
28 August 1996 | Particulars of mortgage/charge (7 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Secretary resigned;director resigned (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page) |
4 March 1996 | New director appointed (2 pages) |
29 February 1996 | Company name changed statwild LIMITED\certificate issued on 01/03/96 (2 pages) |
12 January 1996 | Incorporation (13 pages) |