Devlin House Mayfair
London
W1S 2FW
Secretary Name | Baaba Buabeng |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 10 January 2001(same day as company formation) |
Role | Stone Mason |
Correspondence Address | 14 Allenswood Albert Drive London SW19 6JX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 November 2006 | Dissolved (1 page) |
---|---|
21 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2005 | Statement of affairs (6 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Appointment of a voluntary liquidator (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 36 st georges street devlin house mayfair london W18 2FW (1 page) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
27 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
27 July 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
13 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
6 September 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
8 August 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
16 July 2003 | Return made up to 10/01/03; no change of members (6 pages) |
30 October 2002 | Delivery ext'd 3 mth 30/01/02 (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 11 mount street diss norfolk IP22 4QJ (1 page) |
26 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
10 January 2001 | Incorporation (31 pages) |