London
SW3 2RS
Secretary Name | Mark Allen Dorff |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 142 Swan Court Chelsea Manor Street London SW3 5RU |
Secretary Name | Miranda Chetwode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 February 1999) |
Role | Office Manager |
Correspondence Address | 64a Shuttleworth Road London SW11 3DF |
Secretary Name | Lucinda Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Flat 5 346 Battersea Park Road London SW11 3BY |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,355 |
Cash | £13,498 |
Current Liabilities | £15,853 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 March 2005 | Dissolved (1 page) |
---|---|
3 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2002 | Statement of affairs (6 pages) |
5 September 2002 | Resolutions
|
15 August 2002 | Registered office changed on 15/08/02 from: 3RD floor 96-98 baker street london W1U 6RA (1 page) |
27 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
1 October 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 15 stratton street london W1X 6NU (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Return made up to 11/10/00; full list of members (7 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 43 draycott place no 1 london SW3 2SH (1 page) |
7 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
27 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
27 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 10 stratton street london W1X 5FD (1 page) |
11 November 1998 | Company name changed sdc services international limit ed\certificate issued on 12/11/98 (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Company name changed ludgate 177 LIMITED\certificate issued on 09/10/98 (2 pages) |
7 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
11 August 1998 | Incorporation (20 pages) |