West Palm Beach
Florida 33405
United States
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | Nigel Martin Lester |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 5 Crown Road New Malden Surrey KT3 3UW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Application for striking-off (1 page) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
6 April 2005 | Return made up to 19/02/05; full list of members (5 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 April 2003 | Return made up to 19/02/03; full list of members (5 pages) |
24 September 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Ad 20/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Incorporation (15 pages) |