London
SW19 6LJ
Director Name | Debenham Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 February 2009) |
Correspondence Address | 12 Prometheus Street Pelekanos, Court 21, Office 102 Nicosia 1065 Cyprus |
Director Name | Dolores Savvides |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 September 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2005) |
Role | Advocate |
Correspondence Address | Phinikaria Village PO Box 53308 Limassol 3302 Cyprus |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 11 Southwark Street London SE1 1RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 11 southwark street london SE1 1RQ (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
9 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 February 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 16/09/05; full list of members
|
22 August 2005 | New director appointed (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 February 2004 | Secretary's particulars changed (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 14-18 city road cardiff south glamorgan CF24 3DL (2 pages) |
30 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
19 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
27 September 2000 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Memorandum and Articles of Association (11 pages) |
29 September 1999 | Company name changed contactchoice LIMITED\certificate issued on 30/09/99 (3 pages) |
16 September 1999 | Incorporation (16 pages) |