1 Albert Embankment
London
SE1 7XL
Secretary Name | Abbott King & Troen Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 September 2005) |
Correspondence Address | 11th Floor Holbrook House 14 Great Queen Street London WC2B 5DG |
Director Name | Mr Neil Richard Donald Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Netherland Southfield Lane Burley Hampshire BH24 4AX |
Director Name | Mr Ian William Gill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Holbrook House 14 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 May 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
26 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (3 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
28 December 2000 | New director appointed (3 pages) |
22 December 2000 | Company name changed blakedew 232 LIMITED\certificate issued on 27/12/00 (2 pages) |
31 March 2000 | Incorporation (14 pages) |