Seagrove Road
Fulham
SW6 1SN
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Sophie Catherine Denham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2000(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 2001) |
Role | Teacher |
Correspondence Address | 5 Ashburnham Mansions Ashburnham Road London SW10 0PA |
Secretary Name | Ali Damirchi |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2002) |
Role | Management Consultant |
Correspondence Address | 9 Brompton Park Crescent Seagrove Road Fulham SW6 1SN |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 05/06/03; full list of members
|
29 November 2002 | Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
19 July 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
10 September 2001 | Return made up to 05/06/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
4 July 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 5 ashburnham mansions ashburnham road london SW10 0PA (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: first floor, 19-20 garlick hill london EC4V 2AL (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
5 June 2000 | Incorporation (9 pages) |