Kingsland Road
London
E2 8DD
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2004) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2004) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Field London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
18 July 2003 | Return made up to 21/03/03; full list of members
|
3 June 2003 | Company name changed rustfield designs LIMITED\certificate issued on 03/06/03 (3 pages) |
13 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
29 August 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
27 March 2002 | Return made up to 21/03/02; full list of members
|
3 April 2001 | Return made up to 21/03/01; full list of members
|
21 March 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
21 March 2000 | Incorporation (14 pages) |