London
NW10 7HB
Director Name | Alexander Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 666 5th Avenue 37th Floor New York Ny 10103 10103 |
Secretary Name | Alexander Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 666 5th Avenue 37th Floor New York Ny 10103 10103 |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 December 2006 | Dissolved (1 page) |
---|---|
7 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Statement of affairs (6 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Appointment of a voluntary liquidator (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 72 new bond street london W1S 1RR (1 page) |
17 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2002 | Ad 11/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: speechley bircham & co 6 saint andrew street london EC4A 3LX (1 page) |
25 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Incorporation (32 pages) |