London
N6 4SB
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Secretary Name | Shelley Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 October 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 29 york street london W1H 1PX (1 page) |
26 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 May 1998 | New director appointed (3 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 83 leonard street london EC2A 4QS (1 page) |
22 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Company name changed ferrostrike LIMITED\certificate issued on 26/03/98 (2 pages) |
5 January 1998 | Incorporation (10 pages) |