Homer Drive
Cyclops Wharf
London
E14 3UH
Director Name | Dealcommodity.com Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2004) |
Correspondence Address | 30 St George Street Mayfair London W1S 2FH |
Secretary Name | Gautam Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Flat 1 49 Hainault Road Chigwell Essex IG7 5DH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Dealcommodity.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 October 2000) |
Correspondence Address | 103 Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP |
Registered Address | 30 Saint George Street Mayfair London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2003 | Application for striking-off (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 October 2002 | Return made up to 02/10/02; full list of members
|
16 July 2002 | New secretary appointed (1 page) |
16 July 2002 | Secretary resigned (1 page) |
25 April 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 January 2002 | Return made up to 02/10/01; full list of members
|
14 December 2001 | Secretary resigned (1 page) |
14 November 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
12 January 2001 | Company name changed extocif LIMITED\certificate issued on 12/01/01 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 103 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |