London
N7 9JQ
Secretary Name | Elefteria Agapiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Ashridge Gardens London N13 4JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 June 2007 | Application for striking-off (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
17 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
12 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
2 October 2000 | Company name changed 2.1. lettings LTD\certificate issued on 03/10/00 (2 pages) |
26 September 2000 | Secretary resigned (1 page) |