55 Saffron Hill
London
EC1N 8QX
Director Name | David Michael Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | Woodlands Main Drive Moreton Paddox Warwickshire CV35 9BT |
Secretary Name | Carl Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 February 2004) |
Role | Manager |
Correspondence Address | Flat 11 55 Saffron Hill London EC1N 8QX |
Director Name | Simon Gardiner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Tamworth Lane Mitcham Surrey CR4 1DG |
Secretary Name | Wig & Pen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Registered Address | Flat 11 55 Saffron Hill London EC1N 8QX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2003 | Full accounts made up to 31 December 2002 (4 pages) |
3 September 2003 | Application for striking-off (1 page) |
30 January 2003 | Return made up to 04/01/03; full list of members
|
30 January 2003 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: no 3 10-12 north mews london WC1N 2JN (2 pages) |
30 August 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
18 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
20 August 2001 | £ nc 100/5000 12/07/01 (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Ad 23/05/01-15/08/01 £ si 4980@1=4980 £ ic 20/5000 (3 pages) |
4 June 2001 | Ad 22/05/01--------- £ si 18@1=18 £ ic 2/20 (3 pages) |
4 June 2001 | Resolutions
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
4 January 2001 | Incorporation (14 pages) |