London
W4 2LJ
Director Name | Victoria Anne Hickman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | 114 Cranbrook Road London W4 2LJ |
Secretary Name | Alexander John Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 114 Cranbrook Road London W4 2LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Saint James Square London SW1Y 4JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Application for striking-off (1 page) |
25 April 2000 | Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (21 pages) |