London
SW13 9QJ
Director Name | Marion Theresa Bourne |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 95 Speldhurst Road London W4 1BY |
Secretary Name | John Michael Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Speldhurst Road London W4 1BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Charlotte Road London SW13 9QJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Application for striking-off (1 page) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2001 | Accounts for a dormant company made up to 28 December 2000 (1 page) |
20 June 2001 | Resolutions
|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
1 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (18 pages) |