O.Frades 3680 O.Frades
Portugal
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 August 2004) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Civvaw Ellam Ltd 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 February 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 February 2003 | Return made up to 26/04/02; full list of members
|
9 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
23 May 2001 | Company name changed purley LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: suite 27226 72 new bond street london W1S 1RR (1 page) |
8 May 2001 | Secretary resigned (1 page) |