152 Chase Side
Enfield
Middlesex
EN2 0QX
Director Name | Mr William Henry Salomon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Crescent London W11 2NB |
Secretary Name | Peter John Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 152 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Application for striking-off (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Application for reregistration from PLC to private (1 page) |
8 July 2005 | Re-registration of Memorandum and Articles (9 pages) |
8 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 October 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
14 June 2001 | Incorporation (13 pages) |