London
SW6 6AB
Director Name | Sasha Serafimovski |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 May 1998(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 30 Slaidburn Street London SW10 0JP |
Secretary Name | Kiril Bozinov |
---|---|
Nationality | Macedonian |
Status | Closed |
Appointed | 21 May 1998(same day as company formation) |
Role | Journalist |
Correspondence Address | 120 Bronsart Road London SW6 6AB |
Director Name | Ben Grass |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2001) |
Role | Business Executive |
Correspondence Address | 14 Norway Place London E14 7HT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 30 Slaidburn Street London SW10 0JP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Application for striking-off (1 page) |
7 May 2002 | Restoration by order of the court (2 pages) |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2001 | Secretary resigned;director resigned (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Ad 11/03/00--------- £ si [email protected]=80 £ ic 1/81 (3 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Nc inc already adjusted 11/03/00 (1 page) |
10 August 2000 | S-div 11/03/00 (1 page) |
10 August 2000 | Ad 11/03/00--------- £ si [email protected]=1820 £ ic 81/1901 (2 pages) |
8 August 2000 | Return made up to 17/01/00; full list of members; amend (8 pages) |
26 July 2000 | Return made up to 17/01/00; full list of members (5 pages) |
19 April 1999 | Particulars of mortgage/charge (5 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 152 city road london EC1V 2NX (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Incorporation (10 pages) |