Warwick Lane
London
EC4M 7BP
Director Name | Alfreds S A (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 October 2007) |
Correspondence Address | Edificio P.H. Plaza 2000, Calle 50 Apartado 0816-01098 Panama Foreign |
Director Name | Indosuez Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 206-210 Main Street Gibraltar |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2003) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(3 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2003) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Silver Nominees Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 31 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Correspondence Address | 1 Snow Hill London EC1A 2EN |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,710 |
Current Liabilities | £8,000 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
14 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 08/01/05; full list of members (2 pages) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
20 February 2004 | Return made up to 08/01/04; full list of members (5 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: waterlow legal & company services 6-8 underwood street london N1 7JQ (1 page) |
27 January 2003 | Return made up to 08/01/03; full list of members
|
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: icc company formations crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 January 2003 | Secretary resigned (1 page) |
30 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
7 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 21 st thomas street bristol BS1 6JS (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
24 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
23 February 1999 | Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Incorporation (22 pages) |