48 Crawford Street
London
W1H 1HA
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Registered Address | Suite 205 Wellington House 2832 Wellington Road St Johns Wood London Middlesex NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
25 March 2003 | Application for striking-off (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: ascot drummonds uk LTD 1 albany terrace regents park london NW1 4DS (1 page) |
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
20 November 2001 | Return made up to 28/09/01; full list of members
|
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
26 October 2000 | Company name changed zosepat LIMITED\certificate issued on 27/10/00 (2 pages) |
28 September 2000 | Incorporation (14 pages) |