23 Brown Street
Dundee
DD1 5EF
Scotland
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | C/O Richard Davison Associates Yorkshire Bank Chambers, Market Sq Retford Nottinghamshire DN22 6DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Richard Davison Associates 17 Broad Court Covent Garden London WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2001 | Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
23 February 2001 | Incorporation (31 pages) |