Waltham
Canterbury
Kent
CT4 5SH
Secretary Name | Siobhan Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Brocks Lodge Richdore Road Waltham Canterbury Kent CT4 5SH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ground Floor Goodyear House 52-56 Osnaburgh Street London NW1 3NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
7 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
5 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o the map partnership groundfloor goodyear house 52-56 osnaburgh street london NW1 3NS (2 pages) |
3 September 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
2 July 1998 | Incorporation (11 pages) |