24 Queen Anne Street
London
W1G 9AX
Director Name | Peter Jack Levi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Secretary Name | Howard Goldsobel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Application for reregistration from PLC to private (1 page) |
4 March 2002 | Re-registration of Memorandum and Articles (16 pages) |
4 March 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
23 April 2001 | Ad 30/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (20 pages) |