1-4 Argyll Street
London
W1V 1AD
Director Name | Executive Management Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 December 2000) |
Correspondence Address | PO Box 170 Churchill Building Front Street Grand Turk Turks And Caicos Islands |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 21 December 1998) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Registered Address | 4th Floor Pallladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2000 | Application for striking-off (1 page) |
27 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
22 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
29 December 1998 | Ad 21/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 December 1998 | Memorandum and Articles of Association (11 pages) |
17 December 1998 | Company name changed torview services LIMITED\certificate issued on 18/12/98 (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
1 July 1998 | Incorporation (16 pages) |