London
W1Y 6ZA
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: prince consort house albert embankment london SE1 7TJ (1 page) |
31 January 2003 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: audley house 9 north audley street london W1Y 1WF (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: c/o j p gorman & co 55 queen anne street london W1G 9JR (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (3 pages) |
18 January 2002 | Incorporation (18 pages) |