Kingsland Road
London
E2 8DD
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2004) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2004) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
6 February 2004 | £ sr 2@1 02/04/02 (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Ad 02/04/02--------- eur si 40000@100 (2 pages) |
6 February 2004 | Nc inc already adjusted 02/04/02 (2 pages) |
6 February 2004 | Return made up to 20/12/02; full list of members; amend (6 pages) |
6 February 2004 | Rescinding 88(2) dated 02/04/02 (2 pages) |
6 February 2004 | Memorandum and Articles of Association (8 pages) |
6 February 2004 | Rescinded res dated 02/04/2002 (2 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members
|
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 July 2003 | Return made up to 20/12/02; full list of members
|
19 December 2002 | Amen 882-40000 sh@100 eur-020402 (3 pages) |
4 October 2002 | Memorandum and Articles of Association (8 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 May 2002 | Ad 02/04/02--------- eur si 59858@100=5985800 eur ic 0/5985800 (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: queens house 55-56 lincolns inn field london WC2A 3LJ (1 page) |
15 April 2002 | Resolutions
|
27 March 2002 | Return made up to 20/12/01; full list of members
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (14 pages) |