1 Hyde Park Square
London
W2 2JZ
Director Name | Ms Patricia Robertson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bourne Street London SW1W 8JD |
Secretary Name | Ms Patricia Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bourne Street London SW1W 8JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gordon House 10 Greencoat Place Westminster London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2006 | Application for striking-off (1 page) |
19 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 April 2005 | Return made up to 06/04/05; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 April 2004 | Return made up to 06/04/04; full list of members
|
24 October 2003 | Registered office changed on 24/10/03 from: 1 lygon place westminster london SW1W 0JR (1 page) |
7 October 2003 | Company name changed mettle corporate finance LIMITED\certificate issued on 07/10/03 (2 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 June 2003 | Return made up to 06/04/03; full list of members
|
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 May 2001 | Return made up to 06/04/01; full list of members
|
18 April 2001 | Company name changed greenwich corporate finance limi ted\certificate issued on 18/04/01 (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 grosvenor place london SW1X 7HH (1 page) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
26 May 1999 | Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
13 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (22 pages) |