London
NW2 2HY
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Director Name | Peter Shane Llc (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 19 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2000) |
Correspondence Address | 3422 Old Capitol Trail Suite 700 Wilmington Delaware 19808-6192 United States |
Secretary Name | Mab Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2000) |
Correspondence Address | Arango Orillac Building 54th Street PO Box 8320 Panama 7 Foreign |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
19 February 2001 | Return made up to 08/07/00; full list of members (6 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (15 pages) |