London
SW6 3SP
Secretary Name | Joseph Malcolm Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Rochester Row London SW1P 1JP |
Secretary Name | William Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 November 2002) |
Role | Accountant |
Correspondence Address | Grizelrig Gavieside West Calder West Lothian EH55 8PU Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 104 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 05/01/01; full list of members
|
24 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | Director resigned (1 page) |
5 January 2000 | Incorporation (16 pages) |