27 Eardley Crescent Earls Court
London
SW5 9JS
Secretary Name | Simone Becky Chesney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | Flat 2 4 Nevern Square Earls Court London SW5 9NN |
Secretary Name | Maggie Christoforides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 49 Leeside Barnet Hertfordshire EN5 2PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Top Floor Flat 27 Eardley Crescent Earls Court London SW5 9JS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2002 | Application for striking-off (1 page) |
11 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
10 April 2002 | Return made up to 09/08/01; full list of members (6 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: flat 2 4 nevern square london SW5 9NN (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 February 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Ad 19/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: torrington house 811 high road london N12 8JW (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (12 pages) |