London
SW18 1LE
Director Name | Richard Jules Tyler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 July 2006) |
Role | Solicitor |
Correspondence Address | 19 Ranulf Road London NW2 2BT |
Director Name | Jonathan Richard Berman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 July 2006) |
Role | Solicitor |
Correspondence Address | 41 Hill Top London NW11 6ED |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 12 Red Lion Square London WC1R 4QD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 09/12/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 December 2003 | Return made up to 19/12/03; full list of members
|
24 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 28/12/01; full list of members; amend (8 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
26 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 July 2001 | Particulars of mortgage/charge (9 pages) |
9 May 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
28 December 2000 | Incorporation (17 pages) |