Oval
London
SW9 0LJ
Secretary Name | Amanda Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 102 Cedars Road Clapham Common London SW4 0QB |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 39 Hartland Road Queens Park London NW6 6BG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
16 January 2002 | Return made up to 28/11/01; full list of members
|
9 April 2001 | Registered office changed on 09/04/01 from: 87 cobbold road london NW10 9SU (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
5 February 2001 | New director appointed (2 pages) |
28 November 2000 | Incorporation (9 pages) |