London
SW1V 2LT
Director Name | Richard Kenneth Shirley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | Richard Kenneth Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Churton Street London SW1V 2LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2008 | Application for striking-off (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 September 2006 | Return made up to 01/09/06; full list of members
|
22 August 2006 | Registered office changed on 22/08/06 from: 12 feltham avenue east molesey surrey KT8 9BL (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 November 2005 | Return made up to 01/09/05; full list of members (7 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 September 2002 | Return made up to 01/09/02; full list of members
|
30 September 2002 | Registered office changed on 30/09/02 from: 9 queens terrace exeter devon EX4 4HR (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Return made up to 01/09/01; no change of members
|
26 February 2001 | Company name changed north devon workforce LIMITED\certificate issued on 26/02/01 (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 4 paiges lane barnstaple devon EX31 1EF (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Return made up to 01/09/00; no change of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 100 high street barnstaple north devon EX31 1HR (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
3 June 1999 | Memorandum and Articles of Association (13 pages) |
27 May 1999 | Company name changed relais wines LIMITED\certificate issued on 28/05/99 (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 12B bath place taunton somerset TA1 4ER (1 page) |
11 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Incorporation (17 pages) |