Mayfair
London
W1J 5DB
Secretary Name | Rodney James Whiston Dew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Secretary Name | Mr Shalim Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charles Street London W1X 7HA |
Secretary Name | Shalim Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2004) |
Role | Lawyer |
Correspondence Address | 30 Clifton Road Harrow Middlesex HA3 9NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Charles Street Mayfair London W1J 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 20/03/06; full list of members (6 pages) |
7 January 2007 | New secretary appointed (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 40 gerrard street london W1D 5QE (1 page) |
30 June 2004 | Return made up to 20/03/04; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2003 | Return made up to 20/03/02; full list of members
|
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2001 | Withdrawal of application for striking off (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
18 April 2001 | Company name changed fleetdean LIMITED\certificate issued on 18/04/01 (2 pages) |
20 March 2001 | Incorporation (31 pages) |