London
N22 6XR
Secretary Name | Samad Azimov |
---|---|
Nationality | Azerbaijani |
Status | Closed |
Appointed | 07 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 8 Harrow Lodge St Johns Wood Road London NW8 8HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 170 C/O Tcfs Services Ltd 2nd Floor, 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Application for striking-off (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 May 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 832 the white house belvedere road london SE1 8YT (1 page) |
9 May 2005 | Return made up to 22/02/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: chiu & benson B23026 first floor 47 whitcomb street london WC2H 7DH (1 page) |
24 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
18 February 2004 | Director's particulars changed (1 page) |
15 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 832 the white house belvedere road london SE1 8YU (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
2 March 2003 | Secretary's particulars changed (1 page) |
13 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
22 February 2002 | Incorporation (18 pages) |