London
W2 3ES
Secretary Name | Armona Enterprises Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 December 2002) |
Correspondence Address | 60 Saint James Street 1st Floor London SW1A 1LE |
Director Name | Nicholas Robert Galbraith Stevens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Edifici Areny Baixos Carretera General D`Arinsal La Massana Andorra |
Secretary Name | Porthkea Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | Pewsey House Porthkea Truro Cornwall TR3 6XA |
Secretary Name | Folkney Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2000) |
Correspondence Address | Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT |
Director Name | Armona Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Correspondence Address | 2 Old Bond Street Suite 3c London W1X 3TB |
Secretary Name | Audit Consult Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Correspondence Address | Suite 3c - Stand Brook House 2 Old Bond Street London W1X 3TB |
Registered Address | 3rd Floor, 45-47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £647 |
Current Liabilities | £7,570 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
22 July 2002 | Application for striking-off (1 page) |
17 April 2002 | Director's particulars changed (2 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members
|
7 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members
|
5 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (2 pages) |
18 May 2000 | Director resigned (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 24/02/00; full list of members (6 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 1 holly court knaresborough north yorkshire HG5 0DE (1 page) |
2 April 1999 | Return made up to 24/02/99; full list of members
|
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 February 1998 | Incorporation (12 pages) |