London
W1R 9TG
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2003) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
16 September 2002 | Return made up to 02/09/02; full list of members (4 pages) |
25 February 2002 | Company name changed jablegal international LIMITED\certificate issued on 25/02/02 (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
7 September 2001 | Return made up to 02/09/01; no change of members (4 pages) |
28 August 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 1 conduit street london W1R 9TG (1 page) |
25 May 2001 | Return made up to 02/09/00; full list of members (5 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 1 conduit street london W1R 9TG (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: suite 23793 72 new bond street lonodn W1Y 9DD (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
11 October 1999 | Company name changed cirus marketing LIMITED\certificate issued on 12/10/99 (2 pages) |
2 September 1999 | Incorporation (16 pages) |