Warwick Road
Lapworth
Warwickshire
B94 6LN
Director Name | Mr Mark Anthony Cox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(same day as company formation) |
Role | Propsed Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Cottage Bath Road Swineford South Gloucestershire BS30 6LW |
Secretary Name | Joanne Beavis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(same day as company formation) |
Role | Consultancy |
Correspondence Address | Greve De Lecq Warwick Road Lapworth Warwickshire B94 6LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: greve de lecq old warwick road lapworth solihull B94 6LN (1 page) |