48 Morris Road
London
E14 6NU
Director Name | Tracy Gina Parker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Patent House 48 Morris Road London E14 6NU |
Secretary Name | Tracy Gina Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Patent House 48 Morris Road London E14 6NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
1 February 2005 | Voluntary strike-off action has been suspended (1 page) |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2004 | Application for striking-off (1 page) |
11 June 2004 | Return made up to 25/01/04; full list of members (5 pages) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 48 portland place london W1B 1AJ (1 page) |
7 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |