London
SW18 1NS
Director Name | Chantal Simone Rosenbleck |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Santos Road London SW18 1NS |
Secretary Name | Alaric James Lawrence Cartwright-Jepson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Santos Road London SW18 1NS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 8 Santos Road London SW18 1NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 17/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Registered office changed on 24/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
17 March 2000 | Incorporation (11 pages) |