London
SW1X 7BA
Secretary Name | Kimberley Trauger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Groom House 9 Groom Place Belgravia London SW1X 7BA |
Director Name | Sarah Davis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 May 2002) |
Role | Sales Director |
Correspondence Address | 72d Oakfield Road Stroud Green London N4 4LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 45-47 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2003 | Application for striking-off (1 page) |
28 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
16 April 2002 | New director appointed (2 pages) |
13 March 2002 | Company name changed thermolase LIMITED\certificate issued on 13/03/02 (2 pages) |
6 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
16 February 2001 | Memorandum and Articles of Association (15 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
8 February 2001 | Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 February 2001 | Company name changed petherview LIMITED\certificate issued on 07/02/01 (2 pages) |
2 June 2000 | Incorporation (18 pages) |