Little London Kings Court
Stroud
GL5 5DX
Wales
Director Name | Simon Adrian White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 67 Tudor Avenue Worcester Park Surrey KT4 8TX |
Secretary Name | Simon Adrian White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 67 Tudor Avenue Worcester Park Surrey KT4 8TX |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Suffolk Street London SW1Y 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2001 | Ad 08/10/01--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Memorandum and Articles of Association (15 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (17 pages) |