Moscow Road
London
W2 4WN
Secretary Name | Ms Kleopatra Wlodzimiera Jork |
---|---|
Nationality | German |
Status | Closed |
Appointed | 23 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Prince Edward Mansions Moscow Road London W2 4WN |
Director Name | Mr John William Dyson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 64 Radnor Walk London SW3 4BN |
Director Name | Mr Klaus Stanley Schmidt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 January 2007) |
Role | Design Consultant |
Correspondence Address | 26 Prince Edward Mansions Moscow Road London WC2 4WN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
7 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 04/12/04; full list of members (5 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 February 2003 | Return made up to 04/12/02; full list of members (5 pages) |
11 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 November 2001 | Return made up to 04/12/01; full list of members (5 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
24 January 2001 | Company name changed dealtour LIMITED\certificate issued on 24/01/01 (2 pages) |