235 Earls Court Road
London
SW5 9FE
Secretary Name | Aurelie Clerc |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 78 Baltic Wharf Gravesend Kent DA11 0DR |
Secretary Name | Ron Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 102 Farnborough Road Farnborough Hampshire GU14 6TN |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2005) |
Correspondence Address | 1 Mepham Street Waterloo London SE1 8RL |
Registered Address | C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
24 August 2007 | Return made up to 18/05/07; no change of members (6 pages) |
24 August 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Return made up to 18/05/06; full list of members (6 pages) |
26 July 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
19 January 2006 | Return made up to 12/05/05; no change of members (6 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 April 2005 | Return made up to 18/05/04; full list of members
|
13 October 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: number 1 mepham street london SE1 8SH (1 page) |
8 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
14 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page) |
26 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 102 farnborough road farnborough hampshire GU14 6TL (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 5 sherwood street london W1V 7RA (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
18 May 2000 | Incorporation (10 pages) |