London
NW2 3HD
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 October 2000) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Secretary Name | Bruce John Goldfinch |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Flat 5 97 Dartmouth Road London NW2 4ER |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Top Floor 10 Cricklewood Broadway London NW2 3HD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
21 November 1999 | Full accounts made up to 30 September 1999 (8 pages) |
16 November 1999 | Application for striking-off (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: flat 5 374 harrow road london W9 2HU (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: flat 5 374 harrow road london W9 2HU (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 120A cricklewood broadway london NW2 3EJ (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 28 deacon road willesden green london NW2 5QH (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Secretary's particulars changed (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: flat 5 21 cavendish road kilburn london NW6 7XT (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 213 piccadilly london W1V 9LD (1 page) |
13 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
20 July 1998 | Incorporation (11 pages) |