75 Crawford Street
London
W1H 5LR
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Registered Address | Colegrave House 70 Berners Street, London W1T 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
3 December 2003 | Accounts for a dormant company made up to 30 August 2003 (7 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
15 April 2002 | Resolutions
|
31 January 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
31 January 2002 | Full accounts made up to 25 August 2001 (9 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (5 pages) |
2 January 2001 | Incorporation (44 pages) |