London
SW1X 7LY
Secretary Name | Nominee Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2004(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2007) |
Correspondence Address | First Floor 21 Knightsbridge London SW1X 7LY |
Secretary Name | Sean Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 7 Selbourne Close New Haw Addlestone Surrey KT15 3RG |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Raven Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2004) |
Correspondence Address | First Floor 21 Knightsbridge London SW1X 7LY |
Director Name | Santon Close Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2004) |
Correspondence Address | First Floor 21 Knightsbridge London SW1X 7LY |
Registered Address | First Floor 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
16 February 2005 | Return made up to 24/01/05; no change of members (6 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
1 April 2004 | Secretary resigned (1 page) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (8 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
26 April 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 April 2002 | Company name changed adrenaland LIMITED\certificate issued on 26/04/02 (2 pages) |
26 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 52-53 margaret street london W1W 8SQ (1 page) |
10 May 2001 | Company name changed redbus netstream LIMITED\certificate issued on 10/05/01 (2 pages) |