London
EC1Y 2AG
Director Name | Bunhill Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 February 2008) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Andrew Rae McCance |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Simpson Street London SW11 3HW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
20 February 2006 | Return made up to 25/05/05; full list of members
|
16 February 2006 | New secretary appointed (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
9 February 2006 | Resolutions
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
2 August 2004 | Return made up to 25/05/04; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
21 May 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 March 2003 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2003 | Return made up to 25/05/02; full list of members
|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
8 June 2001 | New director appointed (2 pages) |