London
W4 3DA
Secretary Name | Mrs Effric Wallace Tregaskis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 October 2003) |
Role | Lawyer |
Correspondence Address | 54 Cambridge Road South London W4 3DA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 54 Cambridge Road South London W4 3DA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
1 October 2002 | Return made up to 07/06/02; full list of members (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: saltman finance champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page) |
25 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (7 pages) |