Anerley
Bromley
SE20 7RD
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Claude Clifford Greaves |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Accountant/Tax Consultant |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Benjamin Richard Dawes |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 February 2002) |
Role | Businessman |
Correspondence Address | 19 Greyhound Road London NW10 5QH |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Director Name | Orchid Vivi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2001) |
Correspondence Address | 368 City Road London EC1V 2QA |
Registered Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 November 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
25 April 2001 | Return made up to 03/04/01; full list of members
|
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 03/04/00; full list of members (5 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
24 July 1998 | Resolutions
|
19 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
1 February 1998 | Return made up to 03/04/97; full list of members (6 pages) |
9 October 1997 | Director's particulars changed (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 343 city road islington london EC1V 1LR (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
3 April 1996 | Incorporation (15 pages) |