London
SE5 8JU
Secretary Name | Fiduserv Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Julianna Neumayer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 33 Biddulph Mansions Biddulph Road London W9 1HX |
Director Name | Mag Art Malgorzata Victoria Apfelbacher |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2004) |
Role | Artist |
Correspondence Address | Linzerstrasse 277/19 Vienna 1140 Austria |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2004 | Director resigned (1 page) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page) |
17 August 2004 | Application for striking-off (1 page) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
18 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members
|
19 October 2001 | Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page) |
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
17 August 2000 | Director's particulars changed (1 page) |
22 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
23 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
15 April 1998 | Return made up to 16/04/98; full list of members
|
29 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
18 August 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Incorporation (12 pages) |