London
SE8 4LY
Secretary Name | Adeola Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 December 2009) |
Role | Civil Servant |
Correspondence Address | Flat 3 12 Rochdale Way London SE8 4LY |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 45 Molyneux Street London W1H 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 September 2007 | Accounts made up to 31 January 2007 (2 pages) |
30 August 2007 | Return made up to 24/01/07; full list of members (6 pages) |
28 November 2006 | Return made up to 24/01/06; full list of members
|
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
23 April 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
27 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 January 2000 (11 pages) |
27 November 2000 | New secretary appointed (2 pages) |
9 May 2000 | Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2000 | Accounting reference date shortened from 31/01/01 to 31/01/00 (1 page) |
9 May 2000 | New director appointed (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
24 January 2000 | Incorporation (14 pages) |