Leicester Square
London
WC2H 7BP
Secretary Name | Seal Diving Sa Pty Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 March 2001) |
Correspondence Address | 78 Foxstreet Johannesburg Marstraltown 2107 |
Secretary Name | Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gap Road Wimbledon London SW19 8JG |
Secretary Name | Michael Sonachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
Director Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 5th Floor Butlers Wharf Business Centre 45 Curlew Street London SE1 2ND |
Registered Address | Queens House Leicester Place Leicester Square London WC2H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1999 | Return made up to 03/06/98; no change of members (5 pages) |
25 August 1999 | Return made up to 03/06/99; no change of members (5 pages) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 September 1997 | Company name changed purple pussy LIMITED\certificate issued on 29/09/97 (2 pages) |
6 August 1997 | Return made up to 03/06/97; full list of members (6 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
3 June 1996 | Incorporation (10 pages) |