Rome
Foreign
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 24 October 2006) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | Mr Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Roland Gardens London SW7 3PH |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | 11th Floor 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2006 | Application for striking-off (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (5 pages) |
22 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 03/08/04; full list of members (5 pages) |
8 October 2004 | New secretary appointed (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
17 May 2004 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
13 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: manches aldwych house 81 aldwych london WC2B 4RP (1 page) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | Secretary's particulars changed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 03/08/02; full list of members (6 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 10 cromwell place south kensington london (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |