London
SW17 9TL
Director Name | Gary Knowelden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Manor Road Mitcham Surrey CR4 1JA |
Director Name | Richard Alfred Ollive |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Towers Pinner Middlesex HA5 1TL |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 27 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
13 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 27 March 2003 (1 page) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Accounting reference date extended from 30/09/02 to 27/03/03 (1 page) |
6 February 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 September 2001 | Incorporation (32 pages) |