London
SW4 0AZ
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2003 | Application for striking-off (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members
|
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
20 March 2001 | Company name changed edgecote LIMITED\certificate issued on 20/03/01 (2 pages) |
7 March 2001 | Incorporation (14 pages) |