Sellack
Ross On Wye
Herefordshire
HR9 6LS
Wales
Secretary Name | Miss Mary Katherine Coen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Malton Street Plumstead London SE18 2EH |
Director Name | Caroline Sarah Bennett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 June 1997) |
Role | Accountant |
Correspondence Address | 7 Edgarley Terrace London SW6 6QE |
Director Name | Anne Lucinda Darling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 04 July 2004) |
Role | Equestrienne |
Correspondence Address | Caradoc Sellack Ross On Wye Herefordshire |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(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 | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pollen House 10-12 Cork Street London W1S 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2007 | Application for striking-off (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
22 November 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 June 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 29/05/05; full list of members
|
5 October 2004 | Full accounts made up to 30 September 2003 (12 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members
|
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
15 August 2000 | Resolutions
|
6 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
5 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Ad 25/09/97--------- £ si 2125000@1=2125000 £ ic 97/2125097 (2 pages) |
29 September 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | £ nc 100/3000000 03/09/97 (1 page) |
23 July 1997 | New director appointed (2 pages) |
5 July 1997 | Ad 20/06/97--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (5 pages) |
29 May 1997 | Incorporation (13 pages) |