Crouch Lane
Borough Green
Kent
TN15 8LU
Secretary Name | Mark Limbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 32 Longmeadow Drive Wilstead Bedfordshire MK45 3FB |
Secretary Name | Mr Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 08 August 2003) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | 2nd Floor 8-10 Old Jewry London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 7/11 woodcote road wallington surrey SM6 0LH (1 page) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
6 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
22 October 2003 | Company name changed white circle investments LIMITED\certificate issued on 22/10/03 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (1 page) |
29 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (31 pages) |