London
W11 3AG
Director Name | Mr Michael Benedict Walsh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Palace Gardens Terrace London W8 4RP |
Secretary Name | Mr Andrew John McAdams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Selkirk Road London SW17 0EP |
Registered Address | C/O Barber Young Burton+Rind Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2001 | Application for striking-off (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 June 2000 | Return made up to 02/04/00; no change of members (6 pages) |
2 March 2000 | Return made up to 02/04/99; full list of members (6 pages) |
18 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 1999 | Resolutions
|
17 February 1999 | Registered office changed on 17/02/99 from: c o barber young burton and rind knightsbridge house, 197 knightsbridge london SW7 1RB (1 page) |
2 April 1998 | Incorporation (15 pages) |