Ixworth Place
London
SW3 3PY
Secretary Name | Miss Christine Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 114 Samuel Lewis Flats Ixworth Place Chelsea London SW3 3PA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 114 Samuel Lewis Buildings Ixworth Place London SW3 3PY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members
|
29 August 2000 | Registered office changed on 29/08/00 from: 13 station road london N3 2SB (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 83 leonard street london EC2A 4QS (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
7 March 2000 | Incorporation (10 pages) |