110 Aldersgate Street
London
EC1A 4JE
Secretary Name | Sandra Robyn Hodgson |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 November 2004) |
Role | Marketing |
Correspondence Address | Flat 29 Cathedral Lodge 110 Aldersgate Street London EC1A 4JE |
Director Name | Andrew John Garfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2004) |
Role | Academic |
Correspondence Address | 29 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O 29 Shackleton Court Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
15 June 2004 | Director resigned (1 page) |
25 February 2004 | Annual return made up to 23/01/04
|
4 June 2003 | Annual return made up to 23/01/03
|
19 December 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 January 2002 | Director resigned (1 page) |
23 January 2002 | Incorporation (20 pages) |