Margery Street
London
WC1X 0HX
Secretary Name | Joyce Ofori |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Earlom House Margrey Street London WC1X 0HX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 36e Clapham Road London SW9 0JQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 9 earlom house margery street london WC1X 0HX (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 January 2004 (2 pages) |
6 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
14 December 2003 | Return made up to 30/01/03; full list of members
|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Strike-off action suspended (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 141M victoria way london SE7 7NX (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (1 page) |
31 January 2002 | New secretary appointed (1 page) |