116 Queens Gate
London
SW7 5LP
Secretary Name | Joan Dalton Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Fieldhead 1 Grafton Road, Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 April 2005 | Notice of move from Administration to Dissolution (8 pages) |
---|---|
13 December 2004 | Notice of resignation of an administrator (1 page) |
1 November 2004 | Administrator's progress report (6 pages) |
12 October 2004 | Notice of extension of period of Administration (1 page) |
26 April 2004 | Administrator's progress report (5 pages) |
17 October 2003 | Appointment of an administrator (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 34 rosslyn hill london NW3 1NH (1 page) |
30 September 2003 | Notice of completion of voluntary arrangement (5 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
17 June 2003 | Return made up to 23/03/03; no change of members (6 pages) |
25 April 2002 | Return made up to 23/03/02; full list of members
|
22 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
5 July 2001 | Particulars of mortgage/charge (5 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 6TH floor aldwych house 81 aldwych lonodn WC2B 4RP (1 page) |
22 June 2001 | Company name changed safetystud LIMITED\certificate issued on 22/06/01 (2 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Ad 17/05/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
25 May 2001 | Nc inc already adjusted 17/05/01 (1 page) |
25 May 2001 | Resolutions
|
18 May 2001 | Memorandum and Articles of Association (10 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | New director appointed (10 pages) |
15 May 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (16 pages) |