London
SW11 4EW
Director Name | Andrea Burle Dubeux Duder-Webb |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 18 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Avenida Altanica 1896, 1401 Copacabana 22021-001 Brazil |
Secretary Name | Andrea Burle Dubeux Duder-Webb |
---|---|
Nationality | Brazilian |
Status | Closed |
Appointed | 18 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Avenida Altanica 1896, 1401 Copacabana 22021-001 Brazil |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Application for striking-off (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB (1 page) |
21 August 2001 | Return made up to 09/08/01; full list of members (5 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 September 2000 | Ad 18/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Incorporation (16 pages) |