Shere Road Ewhurst
Cranleigh
Surrey
GU6 7PJ
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Meekal Hashmi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 43 Cranfield Court London W1h 1hj W1H 4NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page) |
7 September 2001 | S-div 03/09/01 (1 page) |
7 September 2001 | Resolutions
|
6 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o citco london LIMITED 7 albemarle street london W1X 3HF (1 page) |
14 August 2001 | Resolutions
|
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |