London
SE23 1PZ
Secretary Name | Miranda Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 September 2002) |
Role | Estate Agent |
Correspondence Address | 35a Lowther Hill London SE23 1PZ |
Director Name | Sarah Helena Garton-Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | Llanfendigaid Rhoslefain Tywyn Gwynedd LL36 9LS Wales |
Secretary Name | William Nanney Wynn Garton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Llanfendigaid Rhoslefain Tywyn Gwynedd LL36 9LS Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 35a Lowther Hill London SE23 1PZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2002 | Application for striking-off (1 page) |
27 July 2001 | Return made up to 27/03/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 01/09/00--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: llanfendigaid rhoslefain tywyn gwynedd LL36 9LS (1 page) |
13 September 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
15 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (20 pages) |