London
W8 6TH
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2002) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 34 Buckingham Palace Road Belgravia London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2003 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
11 February 2002 | Company name changed appealmode LIMITED\certificate issued on 11/02/02 (2 pages) |
18 January 2002 | Incorporation (12 pages) |