London
SW1X 0DB
Secretary Name | David Senouf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 13 Lennox Gardens London SW1X 0DB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 June 2000 | Return made up to 05/05/00; full list of members (5 pages) |
9 March 2000 | Resolutions
|
23 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Registered office changed on 13/07/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
13 July 1999 | £ nc 1000/500000 05/07/99 (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | £ nc 100/1000 09/06/99 (1 page) |
16 June 1999 | Resolutions
|
8 June 1999 | Company name changed officecall LIMITED\certificate issued on 09/06/99 (2 pages) |
5 May 1999 | Incorporation (15 pages) |