London
W11 4JF
Secretary Name | Jessica Ly |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 77 Clarendon Road London W11 4JF |
Secretary Name | Onyx Group Overseas Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 30 Old Rudnick Lane Dover Delaware 19901 |
Director Name | Lapierre Anne |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | 35 Rue Eugene Eichenberger Puteaux France F92800 |
Secretary Name | Elaine Catherine Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 29 Lyford Road London SW18 3LU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 37b New Cavendish Street London W1G 8JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £610 |
Cash | £1,058 |
Current Liabilities | £1,473 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Application for striking-off (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 August 2003 | Return made up to 16/01/03; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members
|
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
11 April 2001 | Return made up to 16/01/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 April 2000 | Director resigned (1 page) |
24 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 16/01/00; full list of members
|
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 October 1999 | New director appointed (2 pages) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
16 January 1998 | Incorporation (13 pages) |