London
SW1V 4PF
Secretary Name | Jean Mary Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 260 Roman Road East Ham London E6 3SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | City Tax Consultants Ltd Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Application for striking-off (1 page) |
10 December 2002 | Return made up to 22/08/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
4 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
12 September 2000 | Memorandum and Articles of Association (15 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
5 September 2000 | Company name changed fifty remarkable years-the secon d elizabethan age LIMITED\certificate issued on 06/09/00 (2 pages) |