136 65 Haninge
Sweden
Secretary Name | Anita Erica Mercer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 29 Telford Court Streatham Hill London SW2 4RH |
Secretary Name | Howard Osmond Freckleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chestnut Close Oakwood London N14 4SE |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Unit 3 Dock Offices Surrey Quays Raod Surrey Quays London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: unit 9 dock offices surrey quays road london SE16 2XU (1 page) |
12 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
15 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 29 weymouth street london W1N 3FJ (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
7 May 1999 | Return made up to 05/03/99; full list of members
|
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
20 July 1998 | Return made up to 05/03/98; full list of members (6 pages) |
4 July 1998 | New secretary appointed (2 pages) |
10 July 1997 | Company name changed anthony pope & associates limite d\certificate issued on 11/07/97 (2 pages) |
5 March 1997 | Incorporation (16 pages) |