London
W1J 7EP
Director Name | Ifscd Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years (closed 21 October 2008) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Miles Quentin Dean |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 2002) |
Role | Co Director |
Correspondence Address | 24a Moorhouse Road Notting Hill London W2 5DJ |
Director Name | Giselle Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 2002) |
Role | Co Secretary |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 45 Clarges Street London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 July 2007 | Return made up to 20/06/07; no change of members
|
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
28 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 July 2006 | Resolutions
|
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 October 2005 | Resolutions
|
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 October 2004 | Resolutions
|
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
13 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 September 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (11 pages) |