South Harrow
Middlesex
HA2 8LN
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 30 October 2007) |
Correspondence Address | Ground Floor 100 Rochester Row London SW1P 1JP |
Secretary Name | Mr Khemanand Hurhangee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Comerford Road Brockley London SE4 2AX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: magus house 1 catherine place london SW1E 6DX (1 page) |
29 July 2003 | Return made up to 17/07/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 March 2002 | Ad 01/08/01--------- £ si 2@2=4 £ si 1@1=1 £ ic 1/6 (2 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
17 July 2001 | Incorporation (16 pages) |