Oslo
N 0552
Foreign
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 November 2004) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Atlas House Fourth Floor 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 |
---|---|
Turnover | £1,234 |
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Application for striking-off (1 page) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 11/06/02; full list of members
|
1 July 2002 | Secretary resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 29 abingdon road london W8 6AH (1 page) |
18 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 July 2001 | Return made up to 11/06/01; full list of members (5 pages) |
2 July 2001 | Director's particulars changed (1 page) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 August 2000 | Delivery ext'd 3 mth 31/12/99 (3 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members (5 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 November 1999 | Resolutions
|
11 June 1999 | Incorporation (27 pages) |