Offshore Incorporations Centre
Road Town
Tortola
Foreign
Director Name | Raglan Property Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 11 April 2006) |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Slough Leasing Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 11 April 2006) |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
16 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 January 2004 | Return made up to 07/01/04; full list of members
|
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 6 savile row london W1S 3PD (1 page) |
30 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
22 April 2002 | Memorandum and Articles of Association (13 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
22 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2002 | Company name changed hamsard 2448 LIMITED\certificate issued on 18/04/02 (2 pages) |
7 January 2002 | Incorporation (17 pages) |