32 Ludgate Hill
London
EC4M 7DR
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 September 2006) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Mr Pere Auge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | Andorra La Vella |
Correspondence Address | C Etang Sale Edifici Les Teulades Bloc Viii 5 3 Escaldes Engordany Andorra |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Application for striking-off (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
4 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 May 2003 | Return made up to 03/04/03; full list of members
|
28 March 2003 | Resolutions
|
22 October 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
21 October 2002 | Resolutions
|
9 May 2002 | Return made up to 03/04/02; full list of members
|
14 June 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Ad 03/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 2001 | Resolutions
|
3 April 2001 | Incorporation (21 pages) |