Seymour Place
London
W1H 2ND
Secretary Name | Maria Jose Harrison |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Seymour Place London W1H 5AG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6 Vincent Court Seymour Place London W1H 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2005 | Application for striking-off (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2004 | Return made up to 17/06/03; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members
|
22 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 31 merryfield gardens stanmore middlesex HA7 4TG (1 page) |
17 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
4 January 1999 | Memorandum and Articles of Association (3 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 December 1998 | Director resigned (1 page) |
18 August 1998 | Company name changed I.G.O. tours LIMITED\certificate issued on 19/08/98 (2 pages) |
17 June 1998 | Incorporation (16 pages) |