London
SW7 5PU
Director Name | Mr Klaus Tusch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanhope Gate London Greater London W1K 1AG |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Suites 322-324 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 April 2006 | Return made up to 17/10/05; full list of members (6 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 November 2004 | Return made up to 17/10/04; full list of members
|
29 October 2004 | Registered office changed on 29/10/04 from: colebrand house 18-20 warwick street regent street london W1B 5ND (1 page) |
10 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
11 September 2003 | Company name changed steel protection LIMITED\certificate issued on 11/09/03 (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
24 October 2002 | Return made up to 17/10/02; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
8 November 2001 | Return made up to 27/10/01; full list of members
|
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Company name changed heslett LIMITED\certificate issued on 05/12/00 (2 pages) |
4 December 2000 | Director resigned (1 page) |