Fulham
London
SW6 2RY
Director Name | Clinton John Redman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 23 June 2009) |
Role | IT |
Correspondence Address | The Old Barn Barden Road Speldhurst Kent Tn3 04h |
Secretary Name | Ronald Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Althea Street Fulham London SW6 2RY |
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 |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Summit House 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 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2007 | Return made up to 28/12/06; full list of members
|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 December 2005 | Return made up to 28/12/04; full list of members
|
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 May 2004 | Return made up to 28/12/03; full list of members
|
13 June 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
8 October 2001 | Resolutions
|
28 September 2001 | Particulars of mortgage/charge (8 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
15 June 2001 | Company name changed mislex (308) LIMITED\certificate issued on 15/06/01 (3 pages) |