London
SW7 3BT
Secretary Name | Mr William Benedict Mould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 37 Upper Montagu Street London W1H 1RQ |
Secretary Name | Simone Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Promotionial Agent |
Correspondence Address | 123 Buchanan Gardens London NW10 5AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Golden Square London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
18 February 2008 | Return made up to 12/10/07; no change of members (6 pages) |
23 March 2007 | Return made up to 12/10/05; full list of members (6 pages) |
23 March 2007 | Return made up to 12/10/06; full list of members
|
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 12/10/04; full list of members
|
18 January 2005 | Return made up to 12/10/03; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
28 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2001 | Return made up to 12/10/00; full list of members
|
2 July 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
2 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Total exemption full accounts made up to 31 October 1999 (4 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: the clockhouse 220 latimer road london W10 6QY (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 9 apollo house 18 all saints road, london W11 1HH (1 page) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
12 October 1998 | Incorporation (20 pages) |