Etchingham Park Road
Finchly
London
N3 2DS
Secretary Name | Christer Levin |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 04 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 January 2003) |
Role | Secretary |
Correspondence Address | Strand Viagen Stockholm Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Marchant Lewis 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 May 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: sochalls 9 wimpole street london W1M 8LB (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (13 pages) |