London
W3 0PT
Secretary Name | Gmgcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 August 2008) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Seyed Ali Fatahi |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2005) |
Role | Businessman |
Correspondence Address | 65 North End House Fitzjames Avenue London W14 0RX |
Secretary Name | GMG Roberts (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2005) |
Correspondence Address | 2nd Floor 47 Queen Anne Street London W1G 9JG |
Registered Address | 18 London Street London W2 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2008 | Application for striking-off (1 page) |
25 July 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
30 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
9 October 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
12 January 2006 | Return made up to 16/10/05; full list of members (6 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
12 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
18 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 312B high street orpington kent BR6 0NG (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Incorporation (16 pages) |