Battersea
London
SW8 3HH
Director Name | Jonathan Michael Peter Corp |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat A 13-14 Star Street London W2 1QD |
Secretary Name | Toby Oliver Bryans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 93 Silverthorne Road Battersea London SW8 3HH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Flat A 13-4 Star Street London W2 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2002 | Application for striking-off (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 195 banbury road oxford oxfordshire OX2 7AR (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 June 2001 | Return made up to 15/03/01; full list of members
|
27 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (20 pages) |