Steep
Petersfield
Hampshire
GU32 1AH
Secretary Name | Lesley Joan Milton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Villa Don Sancho 20 Urb Los Altos Orihuela Costa 03189 Spain |
Director Name | Paul Andrew Slight |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | International Investment Banki |
Correspondence Address | 48 Niton Street London SW6 6NJ |
Secretary Name | Paul Andrew Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | International Investment Banki |
Correspondence Address | 48 Niton Street London SW6 6NJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £250 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
18 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (13 pages) |
16 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
1 June 2000 | Return made up to 26/03/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
21 April 1999 | Return made up to 26/03/99; full list of members
|
5 February 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Company name changed armitage services LIMITED\certificate issued on 26/06/98 (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: suite 19236 72 new bond street london W1Y 9DD (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1998 | Incorporation (16 pages) |