Piraeus
Greece
Secretary Name | Mrs Claire Lorenzo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Denbigh Street London SW1V 2ER |
Director Name | Richard George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Brownlow Road Park Hill Croydon Surrey CR0 5JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 48 Onslow Gardens London SW7 3AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
29 September 2003 | Application for striking-off (1 page) |
18 November 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 03/10/02; full list of members
|
23 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: wickfield house 18-22 disney place london SE1 1HS (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 5 balfour place mount street london W1Y 5RG (1 page) |
23 November 2001 | Amending 88(2) (2 pages) |
22 October 2001 | Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Incorporation (18 pages) |