20 Danvers Street
London
SW3 5AT
Secretary Name | Patricia Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Vale London SW3 6AG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 21 The Vale London SW3 6AG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
11 July 2001 | Ad 03/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
11 July 2001 | £ nc 1000/10000 03/07/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Incorporation (10 pages) |