Salisbury House London Wall
London
EC2M 5PS
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 17 June 2003) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Director Name | Mr David Michael Goodwin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hoebrook Close Westfield Woking Surrey GU22 9PY |
Secretary Name | Richard Everard Monkcom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestwood House New Cut Layer De La Haye Colchester Essex CO2 0DE |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Registered Address | 6th Floor Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
7 November 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 12/09/01; full list of members
|
8 February 2002 | Director's particulars changed (1 page) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 October 1999 | Return made up to 12/09/99; no change of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: druces & attlee salisbury house london wall london EC2M 5PS (1 page) |
26 November 1998 | Return made up to 12/09/98; full list of members (8 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Incorporation (18 pages) |