Brooklyn
New York
Ny 11215
United States
Secretary Name | Margaret Helen Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 West 23rd Street Apt 3b New York 10011 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Application for striking-off (1 page) |
13 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
3 March 2004 | Return made up to 18/09/03; full list of members; amend (6 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
6 August 2003 | Company name changed addico legal technologies limite d\certificate issued on 06/08/03 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2003 | Return made up to 18/09/02; full list of members
|
19 July 2002 | Ad 31/05/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |