London
SW1V 4BL
Secretary Name | Anne Marie Lou Poy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 4-14 Saint Georges Drive London SW1V 4BL |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | 4-14 Saint Georges Drive London SW1V 4BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 April 2002 | Return made up to 02/01/02; full list of members (6 pages) |
6 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |