London
W1S 1RR
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Buckingham Overseas Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2002) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley Anguila |
Director Name | Manhattan Management Company Limited (Corporation) |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 02 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 2002) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley British West Indies Anguilla |
Director Name | Magnolia Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2003) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2003) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Fourth Floor Atlas House 1 King Street London EC2V 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
12 April 2002 | Return made up to 15/04/02; full list of members (5 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page) |
20 July 2001 | Return made up to 15/04/01; full list of members (6 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
3 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 April 1999 | Incorporation (15 pages) |