Holloway
London
N7 7PA
Director Name | Dougal Alexander Watt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 February 2005) |
Role | Consultant |
Correspondence Address | 32 Thane Villas Holloway London N7 7PA |
Secretary Name | Sarah Jane Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 February 2005) |
Role | Consultant |
Correspondence Address | 32 Thane Villas Holloway London N7 7PA |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 1st Floor 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2004 | Application for striking-off (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
24 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
16 April 2002 | Company name changed confident calculations LIMITED\certificate issued on 16/04/02 (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 32 thane villas holloway london N7 7PA (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |