London
SW7 4NB
Director Name | Neville Harrison Green |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 94 3 Whitehall Court London SW1A 2EP |
Secretary Name | Neville Harrison Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 94 3 Whitehall Court London SW1A 2EP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 94 3 Whitehall Court London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
2 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members
|
12 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
6 August 2002 | Resolutions
|
11 July 2002 | Registered office changed on 11/07/02 from: place campell (mw) wilmington house high street east grinstead west sussex RH19 3AU (1 page) |
13 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: 3 willoughby street london WC1A 1JD (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 July 2000 | Incorporation (14 pages) |