Mansions Castellain Road
London
W9 1EZ
Director Name | Sasha Allason McGeoch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | PR Consultants |
Correspondence Address | 96 Elm Grove Road London SW13 0BS |
Director Name | Neil John Reading |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Randolph Crescent London W9 1DP |
Secretary Name | Sasha Allason McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | PR Consultants |
Correspondence Address | 96 Elm Grove Road London SW13 0BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 June 2006 | Dissolved (1 page) |
---|---|
17 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Appointment of a voluntary liquidator (1 page) |
15 January 2004 | Resolutions
|
15 January 2004 | Statement of affairs (9 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 28-32 shelton street covent garden london WC2H 9JE (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 27 mortimer street london W1T 3BL (1 page) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |