London
N2 9NX
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 17th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2002 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
5 June 2001 | Company name changed atomictangerine LIMITED\certificate issued on 05/06/01 (2 pages) |
4 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
2 May 2001 | Company name changed damsoncroft LIMITED\certificate issued on 02/05/01 (2 pages) |
3 January 2001 | Incorporation (24 pages) |