South Hampstead
London
NW6 4TG
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2006) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Vicky Jane Seymour |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 January 2002(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | Ika Iti Homebush Road Masterton Rd5 New Zealand |
Secretary Name | Andrew Duart Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 February 2003) |
Role | Financial Controller |
Correspondence Address | Patter Farmhouse Murthly Perth PH1 4HD Scotland |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 March 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 1st Floor 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | New secretary appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 1ST contact secretaries LIMITED 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
17 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 September 2003 | Ad 01/09/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 August 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | Registered office changed on 24/02/03 from: c/o cartner & co 47 sandy lodge way northwood middlesex HA6 2AR (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
26 January 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
31 December 2001 | Incorporation (15 pages) |