London
SW12 9PU
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 November 2001) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sceptre House 169-173 Regent Street London W1R 7FB |
---|---|
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 |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
29 June 2000 | New director appointed (5 pages) |
29 June 2000 | New director appointed (5 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Incorporation (18 pages) |