London
SE16 6SG
Secretary Name | Timothy John Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 23 Fishermans Drive London SE16 6SG |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 2000(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members
|
12 September 2003 | Registered office changed on 12/09/03 from: 2ND floor 154 bishopgate london EC2M 4LN (1 page) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 December 2001 | Return made up to 29/12/01; full list of members
|
20 December 2001 | Registered office changed on 20/12/01 from: 23 fishermans drive london SE16 6SG (1 page) |
14 March 2001 | Company name changed ferrero ventures LIMITED\certificate issued on 14/03/01 (2 pages) |
7 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
29 December 2000 | Incorporation (10 pages) |