Conock
Devizes
Wiltshire
SN10 3QQ
Secretary Name | Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 14 Ridge Avenue Winchmore Hill London N21 2AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | Application for striking-off (1 page) |
27 April 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 27/02/04; full list of members
|
23 September 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
6 March 2003 | Return made up to 27/02/03; no change of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
18 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
13 March 2001 | Company name changed speed 8657 LIMITED\certificate issued on 13/03/01 (2 pages) |
27 February 2001 | Incorporation (20 pages) |