1404 -1410 High Road, Whetstone
London
N20 9BH
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2002) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2002) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Leverton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2003) |
Correspondence Address | 4th Floor, Dudley House 169 Piccadilly London W1J 9EH |
Registered Address | 8th Floor 20 Berkeley Square London W1J 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,701 |
Current Liabilities | £7,701 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
16 June 2003 | Application for striking-off (1 page) |
10 May 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
10 May 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
20 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
29 October 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
23 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
4 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (14 pages) |