Bridge Road
London
SW6 2TH
Director Name | Carl Johan Bertel Helander |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 May 2009) |
Role | Banker |
Correspondence Address | 31 Sedlescombe Road London SW6 1RE |
Secretary Name | Carl Johan Bertel Helander |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 08 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 May 2009) |
Role | Banker |
Correspondence Address | 31 Sedlescombe Road London SW6 1RE |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3.01 Plaza 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2008 | Application for striking-off (1 page) |
6 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / stefan magnusson / 16/02/2008 (1 page) |
15 October 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members
|
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
14 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 31 great queen street london WC2B 5AE (1 page) |
13 March 2005 | Return made up to 16/02/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
12 March 2004 | Return made up to 16/02/04; no change of members
|
4 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
6 March 2003 | Return made up to 16/02/03; no change of members
|
10 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
21 March 2002 | Return made up to 16/02/02; full list of members (5 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | New director appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Resolutions
|
23 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (25 pages) |