Harrowby Street
London
W1H 5PQ
Secretary Name | Ruth Elizabeth Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 June 2004) |
Role | Finance |
Correspondence Address | 55 Alice Gilliatt Court Star Road London W14 9QN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 205 Marble Arch Apartments Harrowby Street London W1H 5PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 26 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 January |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Application for striking-off (1 page) |
2 December 2003 | Accounts for a dormant company made up to 26 January 2003 (3 pages) |
26 August 2003 | Return made up to 27/07/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: 24A kylemore road west hampstead london NW6 2PT (1 page) |
27 November 2002 | Total exemption full accounts made up to 26 January 2002 (7 pages) |
23 September 2002 | Return made up to 27/07/01; full list of members (6 pages) |
17 September 2002 | Return made up to 27/07/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: 74 biscay road london W6 8JN (1 page) |
28 August 2001 | Total exemption full accounts made up to 26 January 2001 (7 pages) |
2 November 2000 | Return made up to 27/07/00; full list of members (6 pages) |
18 July 2000 | Accounting reference date extended from 31/07/00 to 26/01/01 (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 55 alice gilliatt court star road london W14 9QN (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: suite 23495 72 new bond street london W1Y 9DD (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (16 pages) |