Notting Hill
London
W11 2BN
Secretary Name | David Leigh Manders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | 65 Shirland Road London W9 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regent House 1 Pratt Mews London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2000 | Application for striking-off (1 page) |
27 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o liquid management 10 maynard close london SW6 2DB (1 page) |
6 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2000 | Full accounts made up to 30 June 1998 (8 pages) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page) |
4 August 1998 | Return made up to 16/06/98; full list of members (5 pages) |
13 November 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Company name changed pixierealm LIMITED\certificate issued on 11/08/97 (2 pages) |
16 June 1997 | Incorporation (20 pages) |