15 St Georges Square Pimlico
London
SW1V 2HX
Secretary Name | Kirin Nina Lockie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Ground Floor 2 Saint Georges Square Pimlico London SW1V 2HP |
Secretary Name | Grant Richard Berridge |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 2001) |
Role | Company Director |
Correspondence Address | 31c Conway Street London W1P 5HL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 22 February 2000(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 2000) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 2000) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Registered Address | Ground Floor 15 Stgeorges Square Pimlico London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £58,604 |
Current Liabilities | £58,601 |
Latest Accounts | 14 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 August |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 14/08/02 (1 page) |
3 September 2002 | Total exemption small company accounts made up to 14 August 2002 (4 pages) |
2 September 2002 | Application for striking-off (1 page) |
16 August 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: flat 4 grove house 16 tudor grove london E9 7QP (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 18/02/02; full list of members
|
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: flat 4 1 warwick square london SW1V 2AA (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 18/02/01; full list of members
|
21 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 February 2001 | Company name changed skylord contracting LIMITED\certificate issued on 20/02/01 (2 pages) |
6 June 2000 | Ad 16/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: cookson dell & co 82/84 high st, stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |