Merley
Wimborne
Dorset
BH21 1XL
Secretary Name | Annette Michelle Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Grove Road Wimborne Dorset BH21 1BW |
Director Name | Delwyn Arthur Way |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | Insurance Broker |
Correspondence Address | 26 Cannon Hill Gardens Colehill Wimborne Dorset BH21 2TA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2003 | Secretary resigned (1 page) |
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
16 April 2002 | Return made up to 18/02/02; no change of members (5 pages) |
30 October 2001 | New director appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: minster chambers 35 high street wimborne dorset BH21 1HR (1 page) |
24 September 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
1 August 2001 | New director appointed (2 pages) |
28 July 2001 | Memorandum and Articles of Association (16 pages) |
20 July 2001 | Company name changed shield underwriting services lim ited\certificate issued on 20/07/01 (2 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |