Plantation Wharf Battersea
London
SW11 3UE
Secretary Name | Mariana Harpham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 81 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Secretary Name | Maria Angelis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2002) |
Role | Accountant Executive |
Correspondence Address | Flat 2 52 Elm Park Road London SW3 6AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 16 Spice Court Ivory Square Plantation Wharf Battersea London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2002 | Application for striking-off (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
31 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 05/07/01; full list of members
|
10 August 2001 | Secretary's particulars changed (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 81 beaufort mansions beaufort street london SW3 5AF (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 102 fulham palace road london W6 9PL (1 page) |
28 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
5 July 2000 | Incorporation (21 pages) |