London
W14 9BW
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Director Name | Jonathan Patrick Curtiss |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 53 Honeybrook Road London SW12 0DL |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Paillot Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 36 Cours Du Chapeau Rouge Bordeaux 33000 France |
Registered Address | 10 Dover Street London W1X 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
26 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
1 October 2003 | Return made up to 26/07/03; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
20 August 2003 | Div 31/07/01 (1 page) |
21 July 2003 | Company name changed medialocate LIMITED\certificate issued on 21/07/03 (2 pages) |
16 April 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
12 December 2002 | Return made up to 26/07/02; full list of members (8 pages) |
12 December 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
3 October 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
24 October 2001 | Return made up to 19/07/01; full list of members (7 pages) |
14 May 2001 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |