Pimlico
London
SW1V 2HX
Secretary Name | Rachael Louise Laing |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 10 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 25 July 2000) |
Role | Secretary |
Correspondence Address | 5 Flat B1 Sussex Place Paddington London W2 2SX |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Flat 8 25 St Georges Square Pimlico London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2000 | Application for striking-off (2 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 5 flat B1 sussex place paddington london W2 2SX (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 8 salisbury court london EC4Y 8AA (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
20 July 1998 | Company name changed stockman marketing LTD\certificate issued on 21/07/98 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 213 piccadilly london W1V 9LD (1 page) |
25 June 1998 | Incorporation (9 pages) |